Search icon

BCWP HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: BCWP HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BCWP HOSPITALITY 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: 16 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2024 (3 months ago)
Document Number: L17000061387
FEI/EIN Number 82-0972777

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

Address: 10775 SW 190th Street, Bay # 14, Miami, FL 33157
Mail Address: 9331 SW 165th Street, Palmetto Bay, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORP, CHRISTOPER D Manager 9331 SW 165TH STREET, PALMETTO BAY, FL 33157
THORP, DIANA Authorized Member 9331 SW 165th Street, Palmetto Bay, FL 33157
ROCKET LAWYER CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-25 - -
LC AMENDMENT 2024-07-08 - -
CHANGE OF MAILING ADDRESS 2024-01-18 10775 SW 190th Street, Bay # 14, Miami, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 10775 SW 190th Street, Bay # 14, Miami, FL 33157 -
LC STMNT OF RA/RO CHG 2019-11-18 - -
REGISTERED AGENT NAME CHANGED 2019-11-18 ROCKET LAWYER CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-11-18 155 OFFICE PLAZA DR, 1ST FLOOR, TALLAHASSEE, FL 32301 -

Documents

Name Date
LC Amendment 2024-11-25
LC Amendment 2024-07-08
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
CORLCRACHG 2019-11-18
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16

Date of last update: 18 Feb 2025

Sources: Florida Department of State