Entity Name: | BTG LIFE FUND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BTG LIFE FUND 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. |
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: | 18 Mar 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Nov 2020 (4 years ago) |
Document Number: | L15000049150 |
FEI/EIN Number |
474550956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Harbour Place, 2nd Floor, P.O. Box 472, 103 South Church Street, George Town, Gr, KY1-1106, KY |
Mail Address: | 153 E Flagler St, Miami, FL, 33131, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INTERCORP INTERNATIONAL RA LLC | Auth | - |
DUQUE ESTRADA ZEITUNVICTOR | Manager | 153 E FLAGLER ST, MIAMI, FL, 33131 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | NRAI Services, Inc | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | Harbour Place, 2nd Floor, P.O. Box 472, 103 South Church Street, George Town, Grand Cayman KY1-1106 KY | - |
LC AMENDMENT | 2020-11-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | Harbour Place, 2nd Floor, P.O. Box 472, 103 South Church Street, George Town, Grand Cayman KY1-1106 KY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
AMENDED ANNUAL REPORT | 2020-12-22 |
LC Amendment | 2020-11-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State