Search icon

BCFP DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BCFP DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCFP DEVELOPMENT, 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: 25 Feb 2015 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: L15000035039
FEI/EIN Number 47-5425643

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

Address: 250 BEAR'S CLUB DR., JUPITER, FL, 33477, US
Mail Address: 250 BEAR'S CLUB DR., JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
BEAR'S CLUB MANAGEMENT CORP. Manager -

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2022-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2021-02-11 BCFP DEVELOPMENT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 250 BEAR'S CLUB DR., JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2021-02-11 250 BEAR'S CLUB DR., JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2018-11-27 NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-30
CORLCAUTH 2022-05-16
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-23
LC Amended/Restated Article/NC 2021-02-11
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-11-27
ANNUAL REPORT 2018-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State