Entity Name: | BSS I LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BSS I 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: | 09 Sep 2005 (20 years ago) |
Date of dissolution: | 25 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2016 (9 years ago) |
Document Number: | L05000089193 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5150 TAMIAMI TRAIL N, SUITE 505, NAPLES, FL, 34103, US |
Mail Address: | 5150 TAMIAMI TRAIL N, SUITE 505, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
M4 CAPITAL LLC | Agent | - |
SHERMAN CYNTHIA L | Managing Member | 4101 GULF SHORE BLVD N, PH 4, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-27 | M4 CAPITAL LLC | - |
REINSTATEMENT | 2015-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 5150 TAMIAMI TRAIL N, SUITE 505, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 5150 TAMIAMI TRAIL N, SUITE 505, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 5150 TAMIAMI TRAIL N, SUITE 505, NAPLES, FL 34103 | - |
LC AMENDMENT | 2006-08-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-25 |
REINSTATEMENT | 2015-03-27 |
REINSTATEMENT | 2013-04-19 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-19 |
LC Amendment | 2006-08-16 |
Off/Dir Resignation | 2006-08-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State