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. |
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 |
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 |
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 | - | - |
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