Search icon

BAVP INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: BAVP INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAVP INTERNATIONAL, 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 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: L18000121866
FEI/EIN Number 82-5525017

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

Address: 813 persimmon place, ford pierce, FL, 34981, US
Mail Address: 813 persimmon place, ford pierce, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO DAZA ALEXIS J Manager 813 persimmon place, ford pierce, FL, 34981
Diaz Machuca Lia C Manager 813 persimmon place, ford pierce, FL, 34981
CRESPO DAZA ALEXIS JOSE Agent 813 persimmon place, ford pierce, FL, 34981

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 813 Persimmon Pl, Fort Pierce, FL 34981 -
CHANGE OF MAILING ADDRESS 2025-02-14 813 Persimmon Pl, Fort Pierce, FL 34981 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 813 Persimmon Pl, Fort Pierce, FL 34981 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 813 persimmon place, ford pierce, FL 34981 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 813 persimmon place, ford pierce, FL 34981 -
CHANGE OF MAILING ADDRESS 2023-04-09 813 persimmon place, ford pierce, FL 34981 -
LC AMENDMENT 2019-12-17 - -
REGISTERED AGENT NAME CHANGED 2019-12-17 CRESPO DAZA, ALEXIS JOSE -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-18
LC Amendment 2019-12-17
AMENDED ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2019-04-01
Florida Limited Liability 2018-05-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State