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. |
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 |
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 |
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 | - |
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