Entity Name: | BLACK BEAR CLUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLACK BEAR CLUB, 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: | 05 Mar 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L10000025066 |
FEI/EIN Number |
900624631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24505 CALUSA BLVD., EUSTIS, FL, 32736-7902, US |
Mail Address: | 24505 CALUSA BLVD., EUSTIS, FL, 32736-7902, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL PETER | Manager | 24505 CALUSA BLVD., Eustis, FL, 32736 |
LUZIER THOMAS B | Agent | 22 S. LINKS AVE., SUITE 300, SARASOTA, FL, 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000108421 | BLACK BEAR GOLF CLUB | EXPIRED | 2010-11-29 | 2015-12-31 | - | 24630 LESTER WAY, EUSTIS, FL, 32736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 24505 CALUSA BLVD., EUSTIS, FL 32736-7902 | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 24505 CALUSA BLVD., EUSTIS, FL 32736-7902 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 22 S. LINKS AVE., SUITE 300, SARASOTA, FL 34236 | - |
LC NAME CHANGE | 2010-10-22 | BLACK BEAR CLUB, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
LC Name Change | 2010-10-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State