Search icon

BEMER USA, LLC - Florida Company Profile

Company Details

Entity Name: BEMER USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEMER USA, 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: 24 Apr 2007 (18 years ago)
Date of dissolution: 22 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: L07000043722
FEI/EIN Number 753240494

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

Address: 2075 Corte del Nogal, Suite J & K, Carlsbad, CA, 92011, US
Mail Address: 501 N Orlando Ave STE 313, Winter Park, FL, 32789, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEIM NIK Manager 2075 Corte del Nogal, Carlsbad, CA, 92011
TURNER BRUCE Manager 2075 Corte del Nogal, Carlsbad, CA, 92011
Stiell George Agent 501 N Orlando Ave STE 313, Winter Park, FL, 32789
BEMER INTERNATIONAL AG Managing Member AUSTRASSE 15, TRIESEN, LIECHTENSTEIN, NA, 00000

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 501 N Orlando Ave STE 313, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Stiell, George -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2075 Corte del Nogal, Suite J & K, Carlsbad, CA 92011 -
CHANGE OF MAILING ADDRESS 2015-04-30 2075 Corte del Nogal, Suite J & K, Carlsbad, CA 92011 -
LC AMENDMENT 2012-06-14 - -
REINSTATEMENT 2008-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000478390 TERMINATED 1000000718334 ORANGE 2016-08-01 2036-08-10 $ 3,419.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000724647 TERMINATED 1000000683168 ORANGE 2015-06-19 2035-07-01 $ 671.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000724654 TERMINATED 1000000683169 ORANGE 2015-06-19 2035-07-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000246778 TERMINATED 1000000411373 ORANGE 2012-12-05 2033-01-30 $ 673.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-08-28
LC Amendment 2012-06-14
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-15
REINSTATEMENT 2008-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State