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 |
Name | Role | Address |
---|---|---|
SFL MOBILE TAX RESOLUTION | Agent | 221 W HALLANDALE BEACH BLVD, 121, HALLANDALE BEACH, FL 33009 |
Name | Role | Address |
---|---|---|
NELSON, KIRK A | Managing Member | 221 W Hallandale Bch Blvd, 427 Hallandale, FL 33009 |
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 |
Name | Role | Address |
---|---|---|
St Fleur, Tressy | Chief Financial Officer | 221 W Hallandale Bch Blvd, 427 Hallandale, FL 33009 |
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 |
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 |
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