Search icon

B12, LLC - Florida Company Profile

Company Details

Entity Name: B12, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B12, 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: 18 Aug 2014 (11 years ago)
Date of dissolution: 08 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: L14000130446
FEI/EIN Number 47-1657851

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

Address: 1674 Edith Esplanade, Cape Coral, FL, 33904, US
Mail Address: 1674 Edith Esplanade, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ LISA Authorized Member 1674 Edith Esplanade, Cape Coral, FL, 33904
Ruiz Perry Auth 1674 Edith Esplanade, Cape Coral, FL, 33904
RUIZ Perry Agent 1674 Edith Esplanade, Cape Coral, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066305 THE B12 STORE EXPIRED 2018-06-08 2023-12-31 - 4402 DANNY AVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-08 - -
REGISTERED AGENT NAME CHANGED 2019-07-29 RUIZ, Perry -
CHANGE OF PRINCIPAL ADDRESS 2019-06-29 1674 Edith Esplanade, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2019-06-29 1674 Edith Esplanade, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-29 1674 Edith Esplanade, Cape Coral, FL 33904 -
REINSTATEMENT 2016-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-08
AMENDED ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2019-06-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-03-02
Florida Limited Liability 2014-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State