Search icon

BEHLING GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: BEHLING GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEHLING GLOBAL, 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: 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: 14 Feb 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000005689
FEI/EIN Number 593768007

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

Address: 596 6TH AVE NORTH, NAPLES, FL, 34102
Mail Address: 596 6TH AVE NORTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHLING BRUCE W Managing Member 596 6TH AVE NORTH, NAPLES, FL, 34102
Behling Jeremiah W Vice President 34429 Valley Rd., Summit, WI, 53066
BEHLING BRUCE Agent 596 6TH AVE NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-01-08 BEHLING, BRUCE -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 596 6TH AVE NORTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 596 6TH AVE NORTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2007-04-23 596 6TH AVE NORTH, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State