Search icon

BELLWETHER CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BELLWETHER CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLWETHER CONSTRUCTION SERVICES, 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: 27 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000045099
FEI/EIN Number 272438049

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

Address: 1808 NW 8TH PLACE, CAPE CORAL, FL, 33993, US
Mail Address: 2621 NE 9th ave, CAPE CORAL, FL, 33909, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIKE BRYAN Managing Member 2428 NE 1ST AVENUE, CAPE CORAL, FL, 33909
KIESEL DANIEL F Agent 1808 NW 8TH PLACE, CAPE CORAL, FL, 33993
KIESEL DANIEL Managing Member 1808 NW 8TH PLACE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-03-12 1808 NW 8TH PLACE, CAPE CORAL, FL 33993 -
LC AMENDMENT AND NAME CHANGE 2011-08-29 BELLWETHER CONSTRUCTION SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 1808 NW 8TH PLACE, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 1808 NW 8TH PLACE, CAPE CORAL, FL 33993 -

Documents

Name Date
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-01
LC Amendment and Name Change 2011-08-29
ANNUAL REPORT 2011-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State