Search icon

BS, L.L.C. - Florida Company Profile

Company Details

Entity Name: BS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BS, L.L.C. 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 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000002675
FEI/EIN Number 562553016

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

Address: 48985 WIXOM TECH DRIVE, WIXOM, MI, 48393
Mail Address: 48985 WIXOM TECH DRIVE, WIXOM, MI, 48393
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS RANDY R Manager 48985 WIXOM TECH DRIVE, WIXOM, MI, 48393
STEVENS MARY G Manager 48985 WIXOM TECH DRIVE, WIXOM, MI, 48393
Randy R. Stevens Agent 9233 TANBAY ST, commerce twp. mi, FL, 48382

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 9233 TANBAY ST, commerce twp. mi, FL 48382 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 Randy R. Stevens -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-05 48985 WIXOM TECH DRIVE, WIXOM, MI 48393 -
CHANGE OF MAILING ADDRESS 2008-08-05 48985 WIXOM TECH DRIVE, WIXOM, MI 48393 -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State