Search icon

BUSINESS ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: BUSINESS ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSINESS ENTERPRISES, L.L.C. 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: 30 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000071192
FEI/EIN Number 201704475

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

Address: 3696 ULMERTON ROAD, CLEARWATER, FL, 33762
Mail Address: 3696 ULMERTON ROAD, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMEY BRIAN S Managing Member 3696 ULMERTON RD, CLEARWATER, FL, 33762
STAMEY BRIAN S Agent 3696 ULMERTON RD, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000057391 IPRINT EXPIRED 2010-06-22 2015-12-31 - C/O KMA, 3696 ULMERTON ROAD, CLEARWATER, FL, 33762
G10000057392 IPRINT DIGITAL EXPIRED 2010-06-22 2015-12-31 - C/O KMA, 3696 ULMERTON ROAD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-01-26 STAMEY, BRIAN S -
REGISTERED AGENT ADDRESS CHANGED 2007-01-26 3696 ULMERTON RD, CLEARWATER, FL 33762 -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State