Search icon

BPT32 LLC

Company Details

Entity Name: BPT32 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Aug 2014 (11 years ago)
Date of dissolution: 16 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: L14000121946
FEI/EIN Number 47-1539260
Address: 400 S ORLANDO AV SUITE 100, ORLANDO, FL, 32789, US
Mail Address: 400 S ORLANDO AV SUITE 100, ORLANDO, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ BLANCA Agent 8013 WATERGLOW C, ORLANDO, FL, 32817

Managing Member

Name Role Address
PEREZ BLANCA Managing Member 8013 WATERGLOW CT, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094371 EL BODEGON TAPAS & WINE EXPIRED 2014-09-08 2019-12-31 No data 307 N. HAWTHORNE AVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-16 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-12 PEREZ, BLANCA No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-12 8013 WATERGLOW C, ORLANDO, FL 32817 No data
LC AMENDMENT 2015-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-21 400 S ORLANDO AV SUITE 100, ORLANDO, FL 32789 No data
CHANGE OF MAILING ADDRESS 2015-12-21 400 S ORLANDO AV SUITE 100, ORLANDO, FL 32789 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000338246 TERMINATED 1000000744799 ORANGE 2017-06-01 2037-06-14 $ 2,228.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2017-12-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
LC Amendment 2015-12-21
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State