Search icon

REPLACEMENT GP BTV LLC

Company Details

Entity Name: REPLACEMENT GP BTV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2014 (10 years ago)
Document Number: L14000184806
FEI/EIN Number 47-2451134
Address: 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US
Mail Address: 777 West Putnam Avenue, GREENWICH, CT, 00830, US
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
MYERS BRIAN P President 777 West Putnam Avenue, GREENWICH, CT, 00830

Secretary

Name Role Address
Antonina Demaio Secretary 777 W Putnam Ave, Greenwich, CT, 06830

Executive Vice President

Name Role Address
Salzman David A Executive Vice President 777 West Putnam Avenue, Greenwich, CT, 06830

Treasurer

Name Role Address
Hussey James P Treasurer 777 West Putnam Avenue, Greenwich, CT, 06830

Asst

Name Role Address
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 No data
CHANGE OF MAILING ADDRESS 2018-03-13 777 WEST PUTNAM AVE, GREENWICH, CT 06830 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data

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 Feb 2025

Sources: Florida Department of State