Entity Name: | BDEP CAPITOL VILLAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Apr 2017 (8 years ago) |
Document Number: | L17000094201 |
FEI/EIN Number | 38-4035610 |
Address: | 4446-1A HENDRICKS AVENUE,, #120, JACKSONVILLE, FL, 32207, US |
Mail Address: | 4446-1A HENDRICKS AVENUE,, #120, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURANT SCHOEPPEL & DECUNTO PA | Agent | 6550 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
DIXON GAYLE B | Manager | 4446-1A Hendricks Ave, JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000133655 | LODGE 2765 | ACTIVE | 2020-10-15 | 2025-12-31 | No data | 2765 W. THARPE ST, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-07-30 | 4446-1A HENDRICKS AVENUE,, #120, JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2019-07-30 | 4446-1A HENDRICKS AVENUE,, #120, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-22 | DURANT SCHOEPPEL & DECUNTO PA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-22 |
Florida Limited Liability | 2017-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State