Search icon

SBEDNARSKI.NET, LLC - Florida Company Profile

Company Details

Entity Name: SBEDNARSKI.NET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SBEDNARSKI.NET, 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: 03 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: L17000166279
FEI/EIN Number 82-2364086

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

Address: 5600 COLLINS AVE UNIT 9R, MIAMI BEACH, FL 33140
Mail Address: 5600 COLLINS AVE UNIT 9R, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDNARSKI, SEBASTIAN G Agent 5600 COLLINS AVE UNIT 9R, MIAMI BEACH, FL 33140
BEDNARSKI, SEBASTIAN Authorized Member 5600 COLLINS AVE UNIT 9R, MIAMI BEACH, FL 33140
BEDNARSKA, ANETA A Manager 5600 COLLINS AVE UNIT 9R, MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-02-14 5600 COLLINS AVE UNIT 9R, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2020-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-20 5600 COLLINS AVE UNIT 9R, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-20 5600 COLLINS AVE UNIT 9R, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2018-06-20 BEDNARSKI, SEBASTIAN G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000279990 TERMINATED 1000000822675 DADE 2019-04-11 2039-04-17 $ 3,634.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-01-25
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-02-14
ANNUAL REPORT 2018-06-20
Florida Limited Liability 2017-08-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State