Search icon

LITTLE BEAR 2, LLC - Florida Company Profile

Company Details

Entity Name: LITTLE BEAR 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE BEAR 2, 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: 11 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000154795
FEI/EIN Number 46-1595359

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

Address: 1801 N Andrews Ave, Pompano Beach, FL, 33069, US
Mail Address: 1801 N Andrews Ave, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAROS NICK Manager 1801 N Andrews Avenue, Pompano Beach, FL, 33428
GLAROS KATINA Manager 1801 N Andrews Avenue, Pompano Beach, FL, 33069
GLAROS NICK Agent 1801 N Andrews Ave, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 GLAROS, NICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 1801 N Andrews Ave, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2015-01-15 1801 N Andrews Ave, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 1801 N Andrews Ave, Pompano Beach, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2022-03-29
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State