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. |
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 |
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 |
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 | - | - |
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