Entity Name: | BE PRESSURE (SE USA), L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BE PRESSURE (SE USA), L.L.C. 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: |
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: | 26 Aug 1997 (28 years ago) |
Date of dissolution: | 02 May 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 May 2016 (9 years ago) |
Document Number: | L97000000941 |
FEI/EIN Number |
650775349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1807 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409, US |
Mail Address: | PO BOX 721, SUMAS, WA, 98295, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRABER NICK | Director | 1807 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409 |
GARBER JEFFREY MESQUIRE | Agent | CIKLIN LUBITZ MARTENS & O'CONNELL, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-05-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-20 | CIKLIN LUBITZ MARTENS & O'CONNELL, 515 N FLAGLER DRIVE, 20TH FL, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2013-08-20 | GARBER, JEFFREY M, ESQUIRE | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 1807 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2005-05-02 | 1807 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL 33409 | - |
REINSTATEMENT | 2003-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
NAME CHANGE AMENDMENT | 2003-04-07 | BE PRESSURE (SE USA), L.L.C. | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-05-02 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-04-07 |
Reg. Agent Change | 2013-08-20 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-06-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State