Search icon

BETTINGER, STIMLER, SCHULTZ & ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: BETTINGER, STIMLER, SCHULTZ & ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTINGER, STIMLER, SCHULTZ & ASSOCIATES, 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: 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: 28 Apr 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Nov 2009 (16 years ago)
Document Number: L00000004900
FEI/EIN Number 651003413

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

Address: 2000 S BAYSHORE DRIVE, VILLA #45, MIAMI, FL, 33133
Mail Address: PO BOX 565940, PINECREST, FL, 33256
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
BETTINGER JEFFREY M Managing Member 2000 S BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 2000 S BAYSHORE DRIVE, VILLA #45, MIAMI, FL 33133 -
CANCEL ADM DISS/REV 2009-11-12 - -
CHANGE OF MAILING ADDRESS 2009-11-12 2000 S BAYSHORE DRIVE, VILLA #45, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-05-02 NRAI SERVICES, INC -
NAME CHANGE AMENDMENT 2005-03-04 BETTINGER, STIMLER, SCHULTZ & ASSOCIATES, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State