Search icon

BESTSERV MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: BESTSERV MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BESTSERV MANAGEMENT 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: 03 Jan 2018 (7 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: L18000002360
FEI/EIN Number 82-3900135

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

Address: 4611 S US HIGHWAY 1 # 38, FORT PIERCE, FL, 34982
Mail Address: 4611 S US HIGHWAY 1 # 38, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGEI KAHFOO Manager 4611 S US HIGHWAY 1 # 38, FORT PIERCE, FL, 34982
Ngei kahfoo Manager 4611 S US HIGHWAY 1 # 38, FORT PIERCE, FL, 34982
NGEI KAHFOO Agent 4611 S US HIGHWAY 1 # 38, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-07 4611 S US HIGHWAY 1 # 38, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 4611 S US HIGHWAY 1 # 38, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2022-10-07 4611 S US HIGHWAY 1 # 38, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2022-10-07 NGEI, KAHFOO -
REINSTATEMENT 2022-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
LC Amendment 2022-10-07
REINSTATEMENT 2022-04-08
REINSTATEMENT 2020-06-27
Florida Limited Liability 2018-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State