Entity Name: | BEARWALLOW MOUNTAIN ROAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEARWALLOW MOUNTAIN ROAD, 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: | 26 Mar 2007 (18 years ago) |
Date of dissolution: | 04 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2023 (2 years ago) |
Document Number: | L07000032461 |
FEI/EIN Number |
208714908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8136 SABAL OAK LANE, JACKSONVILLE, FL, 32256 |
Mail Address: | 8136 SABAL OAK LANE, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMATRAIN KATHLEEN | President | 2850 BROOKSIDE DRIVE, MONROE, GA, 30655 |
STEPP SUSAN C | Vice President | 8136 SABAL OAK LANE, JACKSONVILLE, FL, 32256 |
STEPP LEWIS V | Secretary | 8136 SABAL OAK LANE, JACKSONVILLE, FL, 32256 |
AMATRIAIN JAMES | Treasurer | 2850 BROOKSIDE DRIVE, MONROE, GA, 30655 |
STEPP LEWIS VOYNE J | Agent | 8136 SABAL OAK LANE, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-19 | 8136 SABAL OAK LANE, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2010-02-19 | 8136 SABAL OAK LANE, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-19 | 8136 SABAL OAK LANE, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-04 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State