Search icon

BKD ISLAND LAKE, LLC

Company Details

Entity Name: BKD ISLAND LAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Apr 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Oct 2016 (8 years ago)
Document Number: M02000001029
FEI/EIN Number 010617137
Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US
Mail Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Baier Lucinda M Manager 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
White Chad C Manager 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Chief Financial Officer

Name Role Address
KUSSOW DAWN L Chief Financial Officer 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Director

Name Role Address
RICCI BENJAMIN J Director 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Vice President

Name Role Address
RICCI BENJAMIN J Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC NAME CHANGE 2012-10-15 BKD ISLAND LAKE, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 No data
CHANGE OF MAILING ADDRESS 2011-04-05 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
CORLCRACHG 2016-10-04
ANNUAL REPORT 2016-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State