Search icon

BPFLA REFERRALS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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