Search icon

KRISTEN NICHOLE BEAR, LLC - Florida Company Profile

Company Details

Entity Name: KRISTEN NICHOLE BEAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRISTEN NICHOLE BEAR, 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: 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: 02 Nov 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Jul 2022 (3 years ago)
Document Number: L16000201693
FEI/EIN Number 81-4356397

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

Address: 1227 S. Patrick Drive, 122, Satellite Beach, FL, 32937, US
Mail Address: 1227 S. Patrick Drive, 122, Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bear KRISTEN N Authorized Member 1227 S. Patrick Drive, Satellite Beach, FL, 32937
Bear KRISTEN N Agent 1227 S. Patrick Drive, Satellite Beach, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000033220 SELLING 321 ACTIVE 2025-03-07 2030-12-31 - 1227 S. PATRICK DRIVE, 122, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-07-22 KRISTEN NICHOLE BEAR, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-05-11 1227 S. Patrick Drive, 122, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2021-05-11 1227 S. Patrick Drive, 122, Satellite Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-11 1227 S. Patrick Drive, 122, Satellite Beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2018-02-26 Bear , KRISTEN N -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-05
LC Name Change 2022-07-22
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-26
REINSTATEMENT 2017-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State