Entity Name: | BEAR HAMMOCK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Nov 2014 (10 years ago) |
Document Number: | L14000170470 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2005 DEERFIELD CIRCLE, NAPLES, FL, 34109, US |
Mail Address: | 2005 DEERFIELD CIRCLE, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL RAYMOND E | Agent | 2005 DEERFIELD CIRCLE, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
CARROLL RAYMOND E | Manager | 2005 DEERFIELD CIRCLE, NAPLES, FL, 34109 |
Carroll Pat | Manager | 2500 Deerfield Circle, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-31 | 2005 DEERFIELD CIRCLE, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-06 | 2005 DEERFIELD CIRCLE, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-06 | 2005 DEERFIELD CIRCLE, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State