Inactive
Updated 3/22/2025 2:13:52 AM

Bds Structural, Pllc

Bds Structural, Pllc is a Florida Limited Liability Company located in Tempe, AZ. The company was incorporated on May 18, 2017, under the Florida Department Of State’s registration number L17000110693. It is currently listed as an inactive entity and FEI/EIN number is 45-2763931.

The principal and mailing address of Bds Structural, Pllc is 2117 S. 48th Street Ste 103, Tempe, AZ 85282, where all official business activities and communication are managed.

The company is managed by Sosnowski, Christopher J from Tempe AZ, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, located at 2894 Remington Green Lane Suite A, Tallahassee, FL 32308, handling all compliance and official matters for company.

On April 29, 2019, the company has filed the latest annual report.

Filing information

Company Name Bds Structural, Pllc
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L17000110693
FEI/EIN Number 45-2763931
Date Filed May 18, 2017
Company Age 7 years 11 months
Effective Date 5/15/2017
State AZ
Status Inactive
Last Event ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed 9/25/2020
Event Effective Date NONE

The data on Bds Structural, Pllc was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/22/2025.

Contact details

Principal Address

2117 S. 48th Street Ste 103
Tempe, AZ 85282
Changed: 4/29/2019

Mailing Address

2117 S. 48th Street Ste 103
Tempe, AZ 85282
Changed: 4/29/2019

Registered Agent Name & Address

Registered Agent Solutions, Inc.
2894 Remington Green Lane Suite A
Tallahassee, FL 32308
Address Changed: 4/27/2023

Authorized Person(s) Details

Sosnowski, Christopher J
2117 S. 48th Street, Ste 103
Tempe, AZ 85282

Events

Event Type
Filed Date
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/25/2020
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2019
Filed Date 04/29/2019
Report Year 2018
Filed Date 05/01/2018

Document Images