Search icon

THE BEE HOUSE "LLC" - Florida Company Profile

Company Details

Entity Name: THE BEE HOUSE "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BEE HOUSE "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: 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: 23 Oct 2012 (12 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L12000135348
FEI/EIN Number 81-4151042

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

Address: 16796 NE Birdie Lane, HOSFORD, FL, 32334, US
Mail Address: 16796 NE Birdie Lane, HOSFORD, FL, 32334, US
ZIP code: 32334
County: Liberty
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Geiger Kelsey A Manager 26747 SW CR 379, BRISTOL, FL, 32321
Geiger Bob A Manager 26747 SW CR 379, Bristol, FL, 32321
Geiger Bob A Agent 26747 SW CR 379, BRISTOL, FL, 32321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
CHANGE OF MAILING ADDRESS 2022-01-21 16796 NE Birdie Lane, HOSFORD, FL 32334 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 16796 NE Birdie Lane, HOSFORD, FL 32334 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 26747 SW CR 379, BRISTOL, FL 32321 -
REGISTERED AGENT NAME CHANGED 2019-01-02 Geiger, Bob Allen -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-10-27
REINSTATEMENT 2015-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State