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. |
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 |
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 |
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 | - | - |
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 |
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