Search icon

BEADS, L.L.C.

Company Details

Entity Name: BEADS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Sep 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L03000036800
FEI/EIN Number 320093769
Address: 4004 W. NEPTUNE ST., SUITE 102, TAMPA, FL, 33629
Mail Address: 4004 W. NEPTUNE ST., SUITE 102, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GRUENDEL NANCY A Agent 10103 HAMPTON PLACE, TAMPA, FL, 33618

Managing Member

Name Role Address
GRUENDEL NANCY A Managing Member 10103 HAMPTON PLACE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-24 4004 W. NEPTUNE ST., SUITE 102, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2006-03-24 4004 W. NEPTUNE ST., SUITE 102, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-24 10103 HAMPTON PLACE, TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2004-07-13 GRUENDEL, NANCY A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000025760 TERMINATED 1000000040097 17337 00660 2007-01-16 2027-01-31 $ 6,618.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05000105038 TERMINATED 1000000012749 15020 001329 2005-05-18 2025-07-20 $ 23,963.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-07-13
Florida Limited Liabilites 2003-09-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State