Search icon

B.P.APARTMENTS.LLC. - Florida Company Profile

Company Details

Entity Name: B.P.APARTMENTS.LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.P.APARTMENTS.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: 04 Sep 2015 (10 years ago)
Document Number: L15000153875
FEI/EIN Number 47-5091599

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

Address: 500 Layne Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 500 Layne Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Londono Octavio ESr. Authorized Member 500 Layne Blvd, Hallandale Beach, FL, 33009
Londono Giancarlo Vice President 500 Layne Blvd, Hallandale Beach, FL, 33009
LONDONO OCTAVIO E Agent 500 Layne Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 3530 Mystic Pointe Dr, #2103, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2025-02-06 3530 Mystic Pointe Dr, #2103, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 3530 Mystic Pointe Dr, 2103, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 500 Layne Blvd, #12, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-03-02 500 Layne Blvd, #12, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 500 Layne Blvd, # 12, Hallandale Beach, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State