Search icon

BICKERSTAFF ENDEAVORS LLC - Florida Company Profile

Company Details

Entity Name: BICKERSTAFF ENDEAVORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BICKERSTAFF ENDEAVORS 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: 14 Apr 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L17000083946
FEI/EIN Number 82-1222676

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

Address: 265 S. STATE ROAD 415, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 265 S. STATE ROAD 415, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICKERSTAFF DONNA L Manager 265 S. STATE ROAD 415, NEW SMYRNA BEACH, FL, 32168
BICKERSTAFF MICHAEL H Manager 265 S. STATE ROAD 415, NEW SMYRNA BEACH, FL, 32168
Braniff Tyler C Auth 2307 Silver Palm Drive, Edgewater, FL, 32141
BICKERSTAFF DONNA L Agent 265 S. STATE ROAD 415, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 265 S. STATE ROAD 415, NEW SMYRNA BEACH, FL 32168 -
LC STMNT OF RA/RO CHG 2019-10-02 - -
CHANGE OF MAILING ADDRESS 2019-10-02 265 S. STATE ROAD 415, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 265 S. STATE ROAD 415, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2019-04-25 BICKERSTAFF, DONNA L -
REINSTATEMENT 2019-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-22
CORLCRACHG 2019-10-02
REINSTATEMENT 2019-04-25
Florida Limited Liability 2017-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State