Search icon

PE-BS, LLC - Florida Company Profile

Company Details

Entity Name: PE-BS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PE-BS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Dec 2000 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: L00000015996
FEI/EIN Number 83-2889316

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

Address: 5697 Goshawk Rdg, Traverse City, MI, 49684, US
Mail Address: 5697 Goshawk Rdg, Traverse City, MI, 49684, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coleman Cynthia Manager 5697 Goshawk Rdg, Traverse City, MI, 49684
Northwest Resident Agent Agent 2661 Executive Circle W, Tallahassee, FL, 32103
Stewart Anne Manager 8733 Woodrige Drive, Williamsburg, MI, 49690

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 5697 Goshawk Rdg, Traverse City, MI 49684 -
CHANGE OF MAILING ADDRESS 2022-01-25 5697 Goshawk Rdg, Traverse City, MI 49684 -
REGISTERED AGENT NAME CHANGED 2022-01-25 Northwest Resident Agent -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 2661 Executive Circle W, Tallahassee, FL 32103 -
LC STMNT OF RA/RO CHG 2022-01-21 - -
LC STMNT OF RA/RO CHG 2018-06-18 - -
LC AMENDED AND RESTATED ARTICLES 2016-12-29 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
CORLCRACHG 2022-01-21
AMENDED ANNUAL REPORT 2021-10-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-16
CORLCRACHG 2018-06-18
ANNUAL REPORT 2018-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State