Search icon

BSL, L.L.C. - Florida Company Profile

Company Details

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

BSL, 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: 19 Nov 2004 (20 years ago)
Date of dissolution: 13 Jan 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: L04000085348
FEI/EIN Number 201928632

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

Mail Address: 7202 Pelas Circle, North Fort Myers, FL, 33917, US
Address: 1840 BOY SCOUT DRIVE, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARREA MILTON F Manager 1826 BOY SCOUT DRIVE, FORT MYERS, FL, 33907
STEELE JEFF Managing Member 1826 BOY SCOUT DRIVE, FORT MYERS, FL, 33907
BECKER GEOFFREY Manager PO BOX 2468, FORT MYERS, FL, 33902
BECKER GEOFF Agent 32 TIMBERLAND CIRCLE N, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 1840 BOY SCOUT DRIVE, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2017-01-11 1840 BOY SCOUT DRIVE, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 32 TIMBERLAND CIRCLE N, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2007-02-23 BECKER, GEOFF -

Documents

Name Date
LC Voluntary Dissolution 2020-01-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State