Search icon

BEAR METAL WELDING & FABRICATION LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: BEAR METAL WELDING & FABRICATION LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAR METAL WELDING & FABRICATION LIMITED LIABILITY COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2021 (4 years ago)
Document Number: L16000047545
FEI/EIN Number 81-4768851

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

Address: 9648 US HWY 301S #97, RIVERVIEW, FL, 33569, US
Mail Address: 9648 US HWY 301S #97, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foss William J President 9648 US HWY 301S #97, RIVERVIEW, FL, 33569
BUSSA ROBERT E Authorized Member 9648 US HWY 301S #97, RIVERVIEW, FL, 33569
FOSS WILLIAM J Agent 9648 US HWY 301S #97, RIVERVIEW, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000118459 CONSOLIDATED SOLAR ACTIVE 2021-09-14 2026-12-31 - 11208 RICE CREEK RD, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 9648 US HWY 301S #97, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2022-01-25 9648 US HWY 301S #97, RIVERVIEW, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 9648 US HWY 301S #97, RIVERVIEW, FL 33569 -
REINSTATEMENT 2021-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-12-20 FOSS, WILLIAM J -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-04-16
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-12-20
ANNUAL REPORT 2017-01-26
Florida Limited Liability 2016-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State