Search icon

BEE LEAF EXPRESS L.L.C. - Florida Company Profile

Company Details

Entity Name: BEE LEAF EXPRESS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEE LEAF EXPRESS L.L.C. 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: 13 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000069166
FEI/EIN Number 452569782

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

Address: 3956 Town Center Blvd, Orlando, FL, 32837, US
Mail Address: 3956 Town Center Blvd, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES ROBERTO A Manager 172 Harwood Cir, KISSIMMEE, FL, 34744
Sandra Herrera M Auth 172 Harwood Cir, Kissimmee, FL, 34744
REYES ROBERTO A Agent 172 Harwood Cir, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-09-30 3956 Town Center Blvd, Suite 558, Orlando, FL 32837 -
REINSTATEMENT 2022-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-30 3956 Town Center Blvd, Suite 558, Orlando, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 REYES, ROBERTO A -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 172 Harwood Cir, KISSIMMEE, FL 34744 -
REINSTATEMENT 2014-01-02 - -

Documents

Name Date
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-23
REINSTATEMENT 2014-01-02
Florida Limited Liability 2011-06-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State