Entity Name: | BPFLA REFERRALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BPFLA REFERRALS, 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: | 15 Apr 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Jan 2022 (3 years ago) |
Document Number: | L16000074952 |
FEI/EIN Number |
81-2580015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28B WATERCOLOR WAY, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 6800 France Ave S, Ste 610, Attn Legal, Edina, MN, 55435, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Strandmo Dana D | Secretary | 6800 France Ave S, Edina, MN, 55435 |
HOMESERVICES OF FLORIDA, INC. | Auth | - |
Rodriguez Raul | Vice President | 28B WATERCOLOR WAY, SANTA ROSA BEACH, FL, 32459 |
Seavall Alexander E | Vice President | 6800 France Ave S, Edina, MN, 55435 |
Ledesma Jennifer | President | 28B WATERCOLOR WAY, SANTA ROSA BEACH, FL, 32459 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-26 | 28B WATERCOLOR WAY, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 28B WATERCOLOR WAY, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2022-01-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-18 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2018-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-05-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-21 |
CORLCRACHG | 2022-01-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-01-29 |
LC Amendment | 2016-05-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State