Search icon

TED E. BEAR DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: TED E. BEAR DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TED E. BEAR DEVELOPMENT 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: 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: 24 Sep 2007 (18 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 27 Jul 2018 (7 years ago)
Document Number: L07000096886
FEI/EIN Number 26-2967614

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

Address: 688 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL, 32082, US
Mail Address: POST OFFICE BOX 3675, PONTE VEDRA BEACH, FL, 32004, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSBACHER & SCHNEIDER, P.A. Agent 5150 BELFORT RD., JACKSONVILLE, FL, 32256
COPELAND LAURA A Manager POST OFFICE BOX 1402, PONTE VEDRA BEACH, FL, 32004
PETROU PAMELA H Manager POST OFFICE BOX 3675, PONTE VEDRA BEACH, FL, 32004

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2018-07-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-09 ANSBACHER & SCHNEIDER, P.A. -
LC AMENDMENT 2018-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-09 5150 BELFORT RD., BLDG. 100, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 688 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2011-04-18 688 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL 32082 -
LC AMENDMENT 2008-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-01
CORLCAUTH 2018-07-27
LC Amendment 2018-07-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State