Search icon

BEAVERLAKE PLAZA, L.L.C. - Florida Company Profile

Company Details

Entity Name: BEAVERLAKE PLAZA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAVERLAKE PLAZA, 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: 18 Feb 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L03000005998
FEI/EIN Number 710934754

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

Address: 45 KNEEOLOGY WAY, QUINCY, FL, 32351, US
Mail Address: 133 kneeology way, QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS CARLOS Manager 133 KNEEOLOGY WAY, QUINCY, FL, 32351
IGLESIAS VERA Secretary 133 KNEEOLOGY WAY, QUINCY, FL, 32351
IGLESIAS CARLOS Agent 133 KNEEOLOGY WAY, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-03-15 45 KNEEOLOGY WAY, QUINCY, FL 32351 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 45 KNEEOLOGY WAY, QUINCY, FL 32351 -
REINSTATEMENT 2011-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-01
REINSTATEMENT 2011-02-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State