Entity Name: | BEBE MOTOR SUPPLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEBE MOTOR SUPPLY 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. |
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: | 10 Jan 2019 (6 years ago) |
Document Number: | L19000012683 |
FEI/EIN Number |
833096712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2766 N Orange Blossom Trail, Kissimmee, FL, 34744, US |
Mail Address: | 2766 N Orange Blossom Trail, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAUDIO BORGES RAUL L | Authorized Member | 3050 CASHMERE DR, ORLANDO, FL, 32827 |
NAVARRO JOSE L | Manager | 2766 N Orange Blossom Trail, Kissimmee, FL, 34744 |
CLAUDIO BORGES RAUL L | Agent | 3050 CASHMERE DRIVE, ORLANDO, FL, 32827 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000121070 | TORQUE | EXPIRED | 2019-11-11 | 2024-12-31 | - | 2766 N ORANGE BLOSSOM TRAIL, SUITE 4, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 2766 N Orange Blossom Trail, Suite 4, Kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 2766 N Orange Blossom Trail, Suite 4, Kissimmee, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-15 | CLAUDIO BORGES, RAUL L | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-09 |
AMENDED ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-05 |
AMENDED ANNUAL REPORT | 2021-06-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
Florida Limited Liability | 2019-01-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State