Search icon

BEAR CREEK INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BEAR CREEK INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAR CREEK INVESTMENTS, 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: 28 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: L05000020399
FEI/EIN Number 161718581

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

Address: 200 South Andrews Avenue, Suite 600, Fort Lauderdale, FL, 33301, US
Mail Address: 200 South Andrews Avenue, Suite 600, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER PAUL D Managing Member 200 South Andrews Avenue, Fort Lauderdale, FL, 33301
Neiman Kevin S Managing Member 683 South York Street, Denver, CO, 80209
TURNER PAUL D Agent 200 South Andrews Avenue, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-05 - -
REGISTERED AGENT NAME CHANGED 2024-03-05 TURNER, PAUL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 200 South Andrews Avenue, Suite 600, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-01-25 200 South Andrews Avenue, Suite 600, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 200 South Andrews Avenue, Suite 600, Fort Lauderdale, FL 33301 -

Documents

Name Date
REINSTATEMENT 2024-03-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State