Search icon

BSS I LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
M4 CAPITAL LLC Agent -
SHERMAN CYNTHIA L Managing Member 4101 GULF SHORE BLVD N, PH 4, NAPLES, FL, 34103

Events

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 - -

Documents

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