Search icon

BPP DORAL PLAZA STATION LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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