Entity Name: | BUREAU VERITAS PROJECT MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 01 Oct 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 02 Jul 2020 (5 years ago) |
Document Number: | M14000007064 |
FEI/EIN Number |
47-1350541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6021 University Blvd, Ellicott City, MD, 21043, US |
Mail Address: | 6021 University Blvd, Ellicott City, MD, 21043, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
Till Shawn | Manager | 16800 Greenspoint Park Drive, Houston, TX, 77060 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000096581 | EMG | EXPIRED | 2015-09-21 | 2020-12-31 | - | 10461 MILL RUN CIRCLE, SUITE 1100, OWINGS MILLS, MD, 21117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 6021 University Blvd, Suite 200-210, Ellicott City, MD 21043 | - |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 6021 University Blvd, Suite 200-210, Ellicott City, MD 21043 | - |
LC STMNT OF RA/RO CHG | 2020-07-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-02 | CORPORATION SERVICE COMPANY | - |
LC NAME CHANGE | 2020-01-10 | BUREAU VERITAS PROJECT MANAGEMENT LLC | - |
LC STMNT OF RA/RO CHG | 2018-07-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-27 |
CORLCRACHG | 2020-07-02 |
ANNUAL REPORT | 2020-05-28 |
LC Name Change | 2020-01-10 |
ANNUAL REPORT | 2019-03-18 |
CORLCRACHG | 2018-07-23 |
ANNUAL REPORT | 2018-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State