Search icon

REPLACEMENT GP BTV LLC - Florida Company Profile

Company Details

Entity Name: REPLACEMENT GP BTV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REPLACEMENT GP BTV LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 2014 (10 years ago)
Document Number: L14000184806
FEI/EIN Number 47-2451134

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US
Mail Address: 777 West Putnam Avenue, GREENWICH, CT, 00830, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
MYERS BRIAN P President 777 West Putnam Avenue, GREENWICH, CT, 00830
Antonina Demaio Secretary 777 W Putnam Ave, Greenwich, CT, 06830
Salzman David A Executive Vice President 777 West Putnam Avenue, Greenwich, CT, 06830
Hussey James P Treasurer 777 West Putnam Avenue, Greenwich, CT, 06830
Krafnick Charles L Asst 777 West Putnam Avenue, Greenwich, CT, 06830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 777 WEST PUTNAM AVE, GREENWICH, CT 06830 -
CHANGE OF MAILING ADDRESS 2018-03-13 777 WEST PUTNAM AVE, GREENWICH, CT 06830 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State