Entity Name: | BSLLPCS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Jan 2015 (10 years ago) |
Document Number: | L15000015912 |
FEI/EIN Number | 35-2555211 |
Address: | 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berger James L | Agent | 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
Berger James | Manager | 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Berger Mitchell | Manager | 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Barron Robert | Manager | 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Carriuolo Anthony | Manager | 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 201 E LAS OLAS BLVD, SUITE 1500, FORT LAUDERDALE, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 201 E LAS OLAS BLVD, SUITE 1500, FORT LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 201 E LAS OLAS BLVD, SUITE 1500, FORT LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-26 | Berger, James L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-27 |
Florida Limited Liability | 2015-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State