Search icon

BE NET COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: BE NET COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BE NET COMMUNICATIONS, 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: 17 Nov 2014 (10 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L14000177496
FEI/EIN Number 47-2346786

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

Address: 27499 RIVERVIEW CENTER BLVD., STE. 459, BONITA SPRINGS, FL, 34134, US
Mail Address: P.O. BOX 652, ESTERO, FL, 33929, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUMLIN MATTHEW J President 27499 RIVERVIEW CENTER BLVD. - STE. 459, BONITA SPRINGS, FL, 34134
Matthew Baumlin J Agent 27499 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 27499 RIVERVIEW CENTER BLVD., STE. 459, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2020-01-15 27499 RIVERVIEW CENTER BLVD., STE. 459, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 27499 RIVERVIEW CENTER BLVD., STE. 459, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2016-02-02 Matthew, Baumlin J -
REINSTATEMENT 2016-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-20
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State