Entity Name: | BN2K'S ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BN2K'S ENTERPRISES, 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: | 24 Mar 2014 (11 years ago) |
Date of dissolution: | 02 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2023 (2 years ago) |
Document Number: | L14000048007 |
FEI/EIN Number |
47-1445947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1202 Hickory Lane, Deland, FL, 32724, US |
Mail Address: | 1202 Hickory Lane, Deland, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLICK KIMBERLY | Authorized Member | 116 RIDGE ROAD, CRESCENT CITY, FL, 32112 |
BLICK KIMBERLY | Agent | 2293 Matthew Circle, Deltona, FL, 32738 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000077351 | BN2K'S ENTERPRISES, LLC | EXPIRED | 2014-07-26 | 2019-12-31 | - | 116 RIDGE ROAD, CRESCENT CITY, FL, 32112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 1202 Hickory Lane, Deland, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 1202 Hickory Lane, Deland, FL 32724 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-15 | 2293 Matthew Circle, Deltona, FL 32738 | - |
LC AMENDMENT | 2015-02-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-07 |
LC Amendment | 2015-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State