Search icon

BE ORGANIC GLOBAL LLC

Company Details

Entity Name: BE ORGANIC GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2014 (11 years ago)
Document Number: L12000127975
FEI/EIN Number 46-1138946
Address: 221 w Hallandale Beach Blvd, 427, Hallandale Beach, FL 33009
Mail Address: 221 W Hallandale Beach Blvd, 427, Hallandale Beach, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SFL MOBILE TAX RESOLUTION Agent 221 W HALLANDALE BEACH BLVD, 121, HALLANDALE BEACH, FL 33009

Managing Member

Name Role Address
NELSON, KIRK A Managing Member 221 W Hallandale Bch Blvd, 427 Hallandale, FL 33009

Authorized Member

Name Role Address
NELSON, KIRK A Authorized Member 221 W Hallandale Bch Blvd, 427 Hallandale, FL 33009
St Fleur, Tressy Authorized Member 221 W Hallandale Bch Blvd, 427 Hallandale, FL 33009

Chief Financial Officer

Name Role Address
St Fleur, Tressy Chief Financial Officer 221 W Hallandale Bch Blvd, 427 Hallandale, FL 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101323 YAAD JERK ACTIVE 2021-08-03 2026-12-31 No data 221 W HALLANDALE BCH BLVD, HALLANDALE, FL, 33009
G21000058865 CHEF KIRK AT WORK ACTIVE 2021-04-28 2026-12-31 No data 5 S PINE ISLAND RD, 419, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 221 w Hallandale Beach Blvd, 427, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2024-05-01 SFL MOBILE TAX RESOLUTION No data
CHANGE OF MAILING ADDRESS 2022-04-29 221 w Hallandale Beach Blvd, 427, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 221 W HALLANDALE BEACH BLVD, 121, HALLANDALE BEACH, FL 33009 No data
REINSTATEMENT 2014-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-01

Date of last update: 23 Jan 2025

Sources: Florida Department of State