Search icon

BND ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BND ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BND ENTERPRISES, 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: 04 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L07000120364
FEI/EIN Number 26-1527344

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

Address: 2591 Clark Street, STE 208, ORLANDO, FL 32703
Mail Address: 2591 Clark Street, STE 208, ORLANDO, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEIHNER, BRIAN AOWNER Agent 10130 CYPRESS VINE DRIVE, ORLANDO, FL 32827
KEIHNER, BRIAN AMGRM Managing Member 10130 CYPRESS VINE DRIVE, ORLANDO, FL 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08004700018 BLUE WATER SPA COVERS EXPIRED 2008-01-04 2013-12-31 - 3413 FORSYTH RD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 2591 Clark Street, STE 208, ORLANDO, FL 32703 -
CHANGE OF MAILING ADDRESS 2016-01-26 2591 Clark Street, STE 208, ORLANDO, FL 32703 -
LC AMENDMENT 2009-11-16 - -
REGISTERED AGENT NAME CHANGED 2008-02-12 KEIHNER, BRIAN AOWNER -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
LC Amendment 2009-11-16
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-02-12

Date of last update: 25 Feb 2025

Sources: Florida Department of State