Search icon

LUDRILELU BP LLC - Florida Company Profile

Company Details

Entity Name: LUDRILELU BP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUDRILELU BP 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: 07 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: L17000190139
FEI/EIN Number 37-1869077

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

Mail Address: Po Box 137019, Clermont, FL, 34713, US
Address: 2468 SWEETWATER CLUB CIR, SUITE 111, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oliveira Joao H Agent 16277 Silver Grove Blvd, Winter Garden, FL, FL, 34787
ADRIANA DE MARCO BRANCATO PILLI Authorized Member 2468 SWEETWATER CLUB CIR 111, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 2468 SWEETWATER CLUB CIR, SUITE 111, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 16277 SILVER GROVE BLVD, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 16277 Silver Grove Blvd, Winter Garden, FL, FL 34787 -
LC AMENDMENT 2023-12-07 - -
REGISTERED AGENT NAME CHANGED 2022-04-06 Oliveira, Joao H -
CHANGE OF MAILING ADDRESS 2022-04-06 2468 SWEETWATER CLUB CIR, SUITE 111, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 2468 SWEETWATER CLUB CIR, SUITE 111, KISSIMMEE, FL 34746 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-28
LC Amendment 2023-12-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2018-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State