Search icon

ASK BEAR CONSTRUCTION SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ASK BEAR CONSTRUCTION SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASK BEAR CONSTRUCTION SOLUTIONS, 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: 17 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jul 2021 (4 years ago)
Document Number: L18000015557
FEI/EIN Number APPLIED FOR

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

Address: 16414 Roll O. Home Rd., Fountain, FL, 32438, US
Mail Address: 16414 Roll O. Home Rd., Fountain, FL, 32438, US
ZIP code: 32438
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Boone Michael Authorized Member 16414 Roll O. Home Rd., Fountain, FL, 32438

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 16414 Roll O. Home Rd., Fountain, FL 32438 -
CHANGE OF MAILING ADDRESS 2025-02-17 16414 Roll O. Home Rd., Fountain, FL 32438 -
REGISTERED AGENT NAME CHANGED 2025-02-17 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 16414 Roll O. Home Rd., Fountain, FL 32438 -
CHANGE OF MAILING ADDRESS 2024-01-04 16414 Roll O. Home Rd., Fountain, FL 32438 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2021-07-29 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2021-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-08-08
REINSTATEMENT 2021-07-29
ANNUAL REPORT 2019-08-21
Florida Limited Liability 2018-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State