Search icon

BE PRESSURE (SE USA), L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Documents

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