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. |
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 |
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 |
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 | - | - |
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 |
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