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 |
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 |
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 | - |
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