Entity Name: | BEDFORD SYSTEMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 22 Jul 2019 (6 years ago) |
Date of dissolution: | 13 May 2022 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 13 May 2022 (3 years ago) |
Document Number: | M19000007059 |
FEI/EIN Number | 81-5285089 |
Address: | 201 Burlington Rd, BEDFORD, MA 01730 |
Mail Address: | 201 Burlington Rd, BEDFORD, MA 01730 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lott, DeeDee | Corporate Secretary | 201 Burlington Rd, BEDFORD, MA 01730 |
Name | Role | Address |
---|---|---|
Lott, DeeDee | Vice President | 201 Burlington Rd, BEDFORD, MA 01730 |
Name | Role | Address |
---|---|---|
Davis, Nathaniel | Chief Executive Officer | 201 Burlington Rd, BEDFORD, MA 01730 |
Name | Role | Address |
---|---|---|
Davis, Nathaniel | President | 201 Burlington Rd, BEDFORD, MA 01730 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-05-13 | No data | No data |
REGISTERED AGENT CHANGED | 2022-05-13 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 201 Burlington Rd, BEDFORD, MA 01730 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 201 Burlington Rd, BEDFORD, MA 01730 | No data |
Name | Date |
---|---|
LC Withdrawal | 2022-05-13 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-20 |
Foreign Limited | 2019-07-22 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State