Search icon

BEBOKA LLC

Company Details

Entity Name: BEBOKA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Oct 2010 (14 years ago)
Date of dissolution: 12 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2013 (12 years ago)
Document Number: L10000113041
FEI/EIN Number APPLIED FOR
Address: 400 FLAGSHIP DRIVE, UNIT 405, NAPLES, FL, 34108
Mail Address: 400 FLAGSHIP DRIVE, UNIT 405, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BAZO ALEXANDRA M Agent 400 FLAGSHIP DRIVE, NAPLES, FL, 34108

Manager

Name Role Address
BAZO ALEXANDRA M Manager 400 FLAGSHIP DRIVE, UNIT 405, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094270 MAGICAL LAND EXPIRED 2011-09-23 2016-12-31 No data 400 FLAGSHIP DR., UNIT 405, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC AMENDMENT 2011-11-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-11-28 BAZO, ALEXANDRA M No data
REGISTERED AGENT ADDRESS CHANGED 2011-11-28 400 FLAGSHIP DRIVE, UNIT 405, NAPLES, FL 34108 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001138501 ACTIVE 1000000636343 COLLIER 2014-07-09 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J13000625039 ACTIVE 1000000471964 COLLIER 2013-02-13 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-12
LC Amendment 2011-11-28
ANNUAL REPORT 2011-04-20
Florida Limited Liability 2010-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State