Search icon

B & L WELL AND PUMP, LLC - Florida Company Profile

Company Details

Entity Name: B & L WELL AND PUMP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & L WELL AND PUMP, 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: 03 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: L08000111142
FEI/EIN Number NOT APPLICABLE

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

Address: 6651 PORTER LN, BASCOM, FL, 32423
Mail Address: 6651 PORTER LN, BASCOM, FL, 32423
ZIP code: 32423
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDA LAURA J Managing Member 6651 PORTER LN, BASCOM, FL, 32423
JOHNSON WILLIAM WJr. Managing Member 6651 PORTER LN, BASCOM, FL, 32423
JOHNSON WILLIAM WJr. Agent 6651 PORTER LN, BASCOM, FL, 32423

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-19 JOHNSON, WILLIAM W., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-18 6651 PORTER LN, BASCOM, FL 32423 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-18 6651 PORTER LN, BASCOM, FL 32423 -
CHANGE OF MAILING ADDRESS 2012-03-18 6651 PORTER LN, BASCOM, FL 32423 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-10
REINSTATEMENT 2020-11-04
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-05-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State