Search icon

BLACK BEAR 14, LLC - Florida Company Profile

Company Details

Entity Name: BLACK BEAR 14, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK BEAR 14, 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: 16 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2015 (10 years ago)
Document Number: L05000120260
FEI/EIN Number 113765297

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

Address: 823 SO. PALMWAY, LAKE WORTH, FL, 33460, US
Mail Address: 823 SO. PALMWAY, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTHRIE BERNARD FJr. Managing Member 823 SO. PALMWAY, LAKE WORTH, FL, 33460
GUTHRIE IRENE Authorized Member 823 SO. PALMWAY, LAKE WORTH, FL
LEAHY ROBERT JR Authorized Member 2181 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34984
LEAHY CYNTHIA Jr. Authorized Member 2181 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34984
GUTHRIE BERNARD FJr. Agent 823 SO. PALMWAY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 823 SO. PALMWAY, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2022-01-14 823 SO. PALMWAY, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2022-01-14 GUTHRIE, BERNARD F., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 823 SO. PALMWAY, LAKE WORTH, FL 33460 -
LC AMENDMENT 2015-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-13
LC Amendment 2015-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State