Search icon

BPP SOUTHERN PALM LLC - Florida Company Profile

Company Details

Entity Name: BPP SOUTHERN PALM LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Jan 2016 (9 years ago)
Date of dissolution: 06 Jan 2023 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: M16000000750
FEI/EIN Number NOT APPLICABLE

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

Address: 10920 Via Frontera, Suite 220, San Diego, CA, 92127, US
Mail Address: 10920 Via Frontera, Suite 220, San Diego, CA, 92127, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Werner Jacob Seni 345 Park Avenue, Chicago, IL, 60606
Yan Chao Vice President 345 Park Avenue, New York, NY, 10154
Levine David Seni 345 Park Avenue, New York, NY, 10154
Beovich Anthony Manager 345 Park Avenue, New York, NY, 10154
Drasites Andrea Manager 345 Park Avenue, New York, NY, 10154
Kim Brian Seni 345 Park Avenue, New York, NY, 10154

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-17 10920 Via Frontera, Suite 220, San Diego, CA 92127 -
CHANGE OF MAILING ADDRESS 2020-07-17 10920 Via Frontera, Suite 220, San Diego, CA 92127 -
LC STMNT OF RA/RO CHG 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-09-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
LC Withdrawal 2023-01-06
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-07
CORLCRACHG 2016-09-30
Foreign Limited 2016-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State