Search icon

BEAR SUIT STUDIOS, LLC - Florida Company Profile

Company Details

Entity Name: BEAR SUIT STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAR SUIT STUDIOS, 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: 24 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000122071
FEI/EIN Number 81-3208345

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

Address: 7752 Fawn Lake Dr S, JACKSONVILLE, FL, 32256, US
Mail Address: 7752 Fawn Lake Dr S, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARNADOE CHRISTOPHER W Manager 7752 Fawn Lake Dr S, JACKSONVILLE, FL, 32256
MAKI JOSHUA Auth 12458 ANTLER HILL DRIVE NORTH, JACKSONVILLE, FL, 32224
BRINCK BARTON W Authorized Member 3622 POST STREET, JACKSONVILLE, FL, 32205
DOWLING CHARLES ADAM Authorized Member 4022 STILLWOOD DRIVE, JACKSONVILLE, FL, 32257
VARNADOE CHRISTOPHER W Agent 7752 Fawn Lake Dr S, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 7752 Fawn Lake Dr S, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-03-16 7752 Fawn Lake Dr S, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 7752 Fawn Lake Dr S, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2017-04-28 VARNADOE, CHRISTOPHER W -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-06-24

Date of last update: 01 May 2025

Sources: Florida Department of State