Entity Name: | BANSHEE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BANSHEE, 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. |
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: | 18 Jul 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L02000018291 |
FEI/EIN Number |
223863975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1009 SIMONTON STREET, KEY WEST, FL, 33040, US |
Mail Address: | 1009 SIMONTON STREET, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEMP STUART J | Managing Member | 1009 SIMONTON STREET, KEY WEST, FL, 33040 |
KLITENICK RICHARD M | Agent | 1009 SIMONTON STREET, KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08050900380 | NINE ONE FIVE | EXPIRED | 2008-02-19 | 2013-12-31 | - | 915 DUVAL STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1009 SIMONTON STREET, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1009 SIMONTON STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-23 | KLITENICK, RICHARD MESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-26 | 1009 SIMONTON STREET, KEY WEST, FL 33040 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State