Search icon

BCPF CORAL SPRINGS PROPERTY OWNER LLC - Florida Company Profile

Company Details

Entity Name: BCPF CORAL SPRINGS PROPERTY OWNER 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: 09 May 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: M22000007148
FEI/EIN Number NOT APPLICABLE

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

Address: c/o Barings LLC, 300 S Tryon, Attn: Corpor, SUITE 2500, CHARLOTTE, NC, 28202, US
Mail Address: c/o Barings LLC, 300 S Tryon, Attn: Corpor, SUITE 2500, CHARLOTTE, NC, 28202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SCHWARTZ DEBORAH Auth c/o Barings LLC, 300 S Tryon, Attn: Corpo, Charlotte, NC, 28202
BCPF Coral Springs JV LLC Manager c/o Barings LLC, 300 S Tryon, Attn: Corpor, CHARLOTTE, NC, 28202
MCCRAIN CASSIE Auth c/o Barings LLC, 300 S Tryon, Attn: Corpor, CHARLOTTE, NC, 28202
HORAN CHELSEY Auth c/o Barings LLC, 300 S Tryon, Attn: Corpor, CHARLOTTE, NC, 28202
FREEMAN MARK Auth c/o Barings LLC, 300 S Tryon, Attn: Corpor, CHARLOTTE, NC, 28202
CASSELLA CHRISTOPHER Auth c/o Barings LLC, 300 S Tryon, Attn: Corpor, CHARLOTTE, NC, 28202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 300 S Tryon St, c/o Barings LLC, Suite 2500, Charlotte, NC 28202 -
CHANGE OF MAILING ADDRESS 2025-02-07 300 S Tryon St, c/o Barings LLC, Suite 2500, Charlotte, NC 28202 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-07 c/o Barings LLC, 300 S Tryon, Attn: Corporate Real Estate, SUITE 2500, CHARLOTTE, NC 28202 -
CHANGE OF MAILING ADDRESS 2023-06-07 c/o Barings LLC, 300 S Tryon, Attn: Corporate Real Estate, SUITE 2500, CHARLOTTE, NC 28202 -
LC AMENDMENT 2022-05-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-04-26
LC Amendment 2022-05-24
Foreign Limited 2022-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State