Entity Name: | BEMOC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEMOC 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: |
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: | 01 Nov 2006 (19 years ago) |
Document Number: | L06000106333 |
FEI/EIN Number |
205832912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1302 SE 40th St Apt 203, CAPE CORAL, FL, 33904, US |
Mail Address: | 1302 SE 40th St. Apt 203, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Benitez Anna MMrs. | Manager | 1302 SE 40th St. Apt 203, CAPE CORAL, FL, 33904 |
BENITEZ Anna M | Agent | 1302 SE 40th St. Apt 203, CAPE CORAL, FL, 33904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000012751 | MORETTI ITALIAN GRILL | ACTIVE | 2020-01-28 | 2025-12-31 | - | 1945 SE 31ST TER, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 1302 SE 40th St Apt 203, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 1302 SE 40th St Apt 203, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 1302 SE 40th St. Apt 203, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-13 | BENITEZ, Anna M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State