Search icon

BEAR AQUISITION.COM, LLC - Florida Company Profile

Company Details

Entity Name: BEAR AQUISITION.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAR AQUISITION.COM, 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: 12 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (16 years ago)
Document Number: L05000049284
FEI/EIN Number 550898364

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

Mail Address: 500 Westover Dr, Sanford, NC, 27330, US
Address: 2890 W State Road 84, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen David Managing Member 500 Westover Dr #7325, Sanford, NC, 27330
COHEN DAVID Agent 1919 SE 10th Ave APT 1118, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 1919 SE 10th Ave APT 1118, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 2890 W State Road 84, 103, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2017-01-10 2890 W State Road 84, 103, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2013-01-26 COHEN, DAVID -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State