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