Search icon

BNPI PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: BNPI PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BNPI PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 2018 (7 years ago)
Date of dissolution: 23 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2024 (4 months ago)
Document Number: L18000122078
FEI/EIN Number 83-0571717

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

Mail Address: 2347 SADDLEBACK DR, DANVILLE, CA, 94506, US
Address: 9603 SW 108th Terrace Road, Ocala, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
NETTER PATTI Authorized Member 153 EAGLETON COURT, PALM BEACH GARDENS, FL, 33418
NETTER ROBERT Authorized Member 2347 SADDLEBACK DR, DANVILLE, CA, 94506

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 9603 SW 108th Terrace Road, Ocala, FL 34481 -
REGISTERED AGENT NAME CHANGED 2023-10-24 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -
LC AMENDMENT 2022-01-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-23
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-10-24
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-05
LC Amendment 2022-01-03
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State