Search icon

BEDWARD INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BEDWARD INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEDWARD INVESTMENT GROUP, 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: 29 Dec 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000195613
FEI/EIN Number 47-2645560

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

Address: 160 Hope st, longwood, FL, 32750, US
Mail Address: 160 Hope st, longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Staton Jamaal B Manager 1417 LATTA DR, celebration, FL, 34747
Bedward Hasson Manager 160 Hope st, longwood, FL, 32750
Johnson Crystal M Agent 160 hope st, longwood fl, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128283 ECO-SOURCE MOTORSPORTS EXPIRED 2015-12-18 2020-12-31 - 1417 LATTA DR, APT 203, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 160 hope st, #108, longwood fl, FL 32750 -
CHANGE OF MAILING ADDRESS 2016-08-17 160 Hope st, unit 108, longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2016-08-17 Johnson, Crystal Marie -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 160 Hope st, unit 108, longwood, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000209435 ACTIVE 1000000816801 SEMINOLE 2019-02-28 2039-03-20 $ 5,064.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000723346 ACTIVE 1000000800231 SEMINOLE 2018-10-12 2038-10-31 $ 60,784.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000166231 ACTIVE 1000000778713 SEMINOLE 2018-04-09 2038-04-25 $ 2,345.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000679961 ACTIVE 1000000764711 SEMINOLE 2017-12-06 2037-12-20 $ 1,826.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-08-17
AMENDED ANNUAL REPORT 2016-07-25
AMENDED ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-09-12
Florida Limited Liability 2014-12-29

Date of last update: 02 May 2025

Sources: Florida Department of State