Search icon

BFC PROPERTY ACQUISITION I, LLC

Company Details

Entity Name: BFC PROPERTY ACQUISITION I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Sep 2018 (6 years ago)
Document Number: L18000220436
FEI/EIN Number 59-0904473
Address: 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257, US
Mail Address: PO BOX 23627, JACKSONVILLE, FL, 32241-3627, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HILDEBRAND LUCAS J Agent 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Manager

Name Role Address
RHODES T M Manager 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
HAMILTON REBECCA A Manager 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
PEYTON JOHN S Manager 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

President

Name Role Address
PEYTON H H President 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
HILDEBRAND LUCAS J Vice President 9540 SAN JOSE BLVD, Jacksonville, FL, 32257

Asst

Name Role Address
WELLS BETH M Asst 9540 SAN JOSE BLVD, Jacksonville, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 HILDEBRAND, LUCAS J No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 9540 SAN JOSE BLVD, JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 9540 SAN JOSE BLVD, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2019-04-24 9540 SAN JOSE BLVD, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State