Search icon

BP MULBERRY,LLC - Florida Company Profile

Company Details

Entity Name: BP MULBERRY,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BP MULBERRY,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: 11 Jun 2021 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Oct 2023 (2 years ago)
Document Number: L21000274998
FEI/EIN Number 87-1276633

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

Mail Address: Attn: Philippe Villain, PO Box 2360, Windermere, FL, 34786, US
Address: 8761 SE 165TH MULBERRY LN, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAIN PHILIPPE Manager 1414 N ORANGE AVE, ORLANDO, FL, 32804
VILLAIN PHILIPPE Agent 8761 SE 165TH MULBERRY LN, THE VILLAGES, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000145630 THE BACK PORCH MULBERRY ACTIVE 2022-11-28 2027-12-31 - 8046 VIA DELLAGIO WAY, ORLANDO, FL, 32819
G21000159671 BACK PORCH MULBERRY ACTIVE 2021-12-02 2026-12-31 - 91 OAKLEIGH LANE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 8761 SE 165TH MULBERRY LN, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-23 8761 SE 165TH MULBERRY LN, THE VILLAGES, FL 32162 -
LC STMNT OF RA/RO CHG 2023-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 8761 SE 165TH MULBERRY LN, THE VILLAGES, FL 32162 -
LC DISSOCIATION MEM 2023-01-20 - -
REGISTERED AGENT NAME CHANGED 2023-01-20 VILLAIN, PHILIPPE -
LC AMENDMENT 2023-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
CORLCRACHG 2023-10-23
ANNUAL REPORT 2023-01-23
CORLCDSMEM 2023-01-20
LC Amendment 2023-01-20
ANNUAL REPORT 2022-02-09
Florida Limited Liability 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State