Search icon

BN2K'S ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BLICK KIMBERLY Authorized Member 116 RIDGE ROAD, CRESCENT CITY, FL, 32112
BLICK KIMBERLY Agent 2293 Matthew Circle, Deltona, FL, 32738

Fictitious Names

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

Events

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 - -

Documents

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