Search icon

BS INVESTMENTS II LLC - Florida Company Profile

Company Details

Entity Name: BS INVESTMENTS II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BS INVESTMENTS II 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: 18 Jan 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: L05000004788
FEI/EIN Number 202159585

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

Address: 12728 59TH WAY N., CLEARWATER, FL, 33760, US
Mail Address: 12728 59TH WAY N., CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONSON SHEREE Manager 319 CROSSWINDS DR, PALM HARBOR, FL, 34683
Jonson William R Manager 319 Crosswinds Dr, Palm Harbor, FL, 34683
JONSON WILLIAM Agent 319 CROSSWINDS DR, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 319 CROSSWINDS DR, PALM HARBOR, FL 34683 -
REINSTATEMENT 2021-04-21 - -
LC NAME CHANGE 2021-04-21 BS INVESTMENTS II LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-23 12728 59TH WAY N., CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2006-01-23 12728 59TH WAY N., CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
LC Name Change 2021-04-21
Reinstatement 2021-04-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State