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. |
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 |
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 |
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 | - |
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