Search icon

BACHELOR & BEAR ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BACHELOR & BEAR ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BACHELOR & BEAR ENTERPRISES, 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: 18 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jul 2013 (12 years ago)
Document Number: L11000095215
FEI/EIN Number 46-0542456

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

Mail Address: PO BOX 19000-308, AVON, CO, 81620, US
Address: 295 Bahia Point, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1582998 2915 TIBURON BLVD E, NAPLES, FL, 34109 2915 TIBURON BLVD E, NAPLES, FL, 34109 609-636-5382

Filings since 2015-04-17

Form type D/A
File number 021-216199
Filing date 2015-04-17
File View File

Filings since 2014-04-24

Form type D
File number 021-216199
Filing date 2014-04-24
File View File

Key Officers & Management

Name Role Address
rotella jonathan j Authorized Member PO BOX 19000-308, NAPLES, CO, 81620
TAX & FINANCIAL STRATEGISTS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 295 Bahia Point, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2018-01-15 295 Bahia Point, NAPLES, FL 34103 -
LC AMENDMENT 2013-07-24 - -
LC AMENDMENT 2012-08-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State