Search icon

BEE SAFE HURRICANE SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: BEE SAFE HURRICANE SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEE SAFE HURRICANE SYSTEMS, 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: 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: 23 Aug 2005 (20 years ago)
Date of dissolution: 18 Oct 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: L05000083113
FEI/EIN Number 371514697

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

Address: 9201 BROOKWOOD COURT, SUITE 2, BONITA SPRINGS, FL, 34135
Mail Address: 9201 BROOKWOOD COURT, SUITE 2, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER MICHAEL B Manager 9201 BROOKWOOD COURT, SUITE 2, BONITA SPRINGS, FL, 34135
KELLER MICHAEL B Agent 9201 BROOKWOOD COURT, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2010-11-16 BEE SAFE HURRICANE SYSTEMS, LLC -
REINSTATEMENT 2010-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-25 9201 BROOKWOOD COURT, SUITE 2, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2010-06-25 9201 BROOKWOOD COURT, SUITE 2, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-25 9201 BROOKWOOD COURT, SUITE 2, BONITA SPRINGS, FL 34135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000315607 ACTIVE 1000000453711 LEE 2013-01-31 2033-02-06 $ 1,323.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000500786 LAPSED 1000000453714 LEE 2013-01-31 2023-02-27 $ 699.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000994015 LAPSED 1000000372326 LEE 2012-11-28 2022-12-14 $ 725.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000752787 ACTIVE 1000000239626 LEE 2011-11-04 2031-11-17 $ 1,586.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-14
LC Name Change 2010-11-16
REINSTATEMENT 2010-06-25
ANNUAL REPORT 2008-05-02
REINSTATEMENT 2007-10-12
ANNUAL REPORT 2006-05-02
Florida Limited Liability 2005-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State