Entity Name: | BPP DORAL PLAZA STATION 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: | 07 Dec 2016 (8 years ago) |
Date of dissolution: | 10 Dec 2019 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 10 Dec 2019 (5 years ago) |
Document Number: | M16000009781 |
FEI/EIN Number |
81-4841170
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 |
---|---|---|
Petherbridge Luke J | Chief Executive Officer | 10920 Via Frontera, San Diego, CA, 92127 |
Nakagawa James Y | Chief Financial Officer | 10920 Via Frontera, San Diego, CA, 92127 |
Dieterle David | Executive Vice President | 10920 Via Frontera, San Diego, CA, 92127 |
Dykstra Christopher | Vice President | 10920 Via Frontera, San Diego, CA, 92127 |
Madway Linda | Secretary | 10920 Via Frontera, San Diego, CA, 92127 |
Madway Linda | Vice President | 10920 Via Frontera, San Diego, CA, 92127 |
BPP VIKINGS HOLDINGS I LLC | Member | 10920 Via Frontera, San Diego, CA, 92127 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-12-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | 10920 Via Frontera, Suite 220, San Diego, CA 92127 | - |
CHANGE OF MAILING ADDRESS | 2018-02-27 | 10920 Via Frontera, Suite 220, San Diego, CA 92127 | - |
LC STMNT OF RA/RO CHG | 2017-02-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LC Withdrawal | 2019-12-10 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-08 |
CORLCRACHG | 2017-02-14 |
Foreign Limited | 2016-12-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State