Search icon

BEBE BEAR REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: BEBE BEAR REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEBE BEAR REAL ESTATE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2020 (5 years ago)
Document Number: L13000012223
FEI/EIN Number 46-1862868

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

Address: 4825 Coronado Pkwy, Unit 2, Cape Coral, FL, 33904, US
Mail Address: 4825 Coronado Pkwy, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRY-SLEICHER COLLEEN E Manager 4825 Coronado Pkwy, Cape Coral, FL, 33904
Barry-Sleicher Colleen E Agent 4825 Coronado Pkwy, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 4825 Coronado Pkwy, Unit 2, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2018-04-27 Barry-Sleicher, Colleen Elizabeth -
CHANGE OF MAILING ADDRESS 2017-04-30 4825 Coronado Pkwy, Unit 2, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 4825 Coronado Pkwy, 2, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State