Search icon

BEARS DEN BLUE, LLC - Florida Company Profile

Company Details

Entity Name: BEARS DEN BLUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEARS DEN BLUE, 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: 07 Jan 2008 (17 years ago)
Date of dissolution: 25 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2021 (4 years ago)
Document Number: L08000002069
FEI/EIN Number 261710047

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

Address: 7706 MARTINO CIRCLE, NAPLES, FL, 34112, US
Mail Address: 7706 MARTINO CIRCLE, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASS COLIN Managing Member 7706 MARTINO CIRCLE, NAPLES, FL, 34112
GLASS JUNE Manager 7706 MARTINO CIRCLE, NAPLES, FL, 34112
Glass Colin Agent 7706 Martino Circle, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08200900121 BARK BUSTERS EXPIRED 2008-07-18 2013-12-31 - 2377 LINWOOD AVENUE #211, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-25 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 Glass, Colin -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 7706 Martino Circle, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 7706 MARTINO CIRCLE, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2010-01-05 7706 MARTINO CIRCLE, NAPLES, FL 34112 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-25
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50.00
Total Face Value Of Loan:
23300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23250
Current Approval Amount:
23300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23446.27

Date of last update: 03 Jun 2025

Sources: Florida Department of State