Search icon

2820 BEE RIDGE, LLC - Florida Company Profile

Company Details

Entity Name: 2820 BEE RIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2820 BEE RIDGE, 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: 08 Jan 2016 (9 years ago)
Date of dissolution: 28 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: L16000006629
FEI/EIN Number 81-1162446

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

Address: 10 SARASOTA CENTER BLVD, SARASOTA, FL, 34240-9770, US
Mail Address: 10 SARASOTA CENTER BLVD, SARASOTA, FL, 34240-9770, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS VIRGINIA A Manager 10 SARASOTA CENTER BLVD, SARASOTA, FL, 342409770
KISER DYLAN Manager 10 SARASOTA CENTER BLVD, SARASOTA, FL, 342409770
KRUTZLER WOLFGANG Manager 10 SARASOTA CENTER BLVD, SARASOTA, FL, 342409770
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
LC STMNT OF RA/RO CHG 2022-04-21 - -
REGISTERED AGENT NAME CHANGED 2022-04-21 CROSS STREET CORPORATE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 10 SARASOTA CENTER BLVD, SARASOTA, FL 34240-9770 -
CHANGE OF MAILING ADDRESS 2018-02-23 10 SARASOTA CENTER BLVD, SARASOTA, FL 34240-9770 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-28
AMENDED ANNUAL REPORT 2023-12-18
ANNUAL REPORT 2023-04-25
CORLCRACHG 2022-04-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State