Entity Name: | BEVENS INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEVENS INVESTMENTS, LLC 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: | 15 Mar 2004 (21 years ago) |
Document Number: | L04000019642 |
FEI/EIN Number |
731701112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10515 Vickery Lane, Youngstown, FL, 32466, US |
Mail Address: | 10515 Vickery Lane, Youngstown, FL, 32466, US |
ZIP code: | 32466 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Logan TERRI M | Manager | 10515 Vickery Lane, Youngstown, FL, 32466 |
LOGAN TERRI M | Agent | 10515 Vickery Lane, Youngstown, FL, 32466 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000039256 | EMERALD COAST BAKERY | EXPIRED | 2011-04-21 | 2016-12-31 | - | 10515 VICKERY LANE, YOUNGSTOWN, FL, 32466 |
G08162900086 | SWEET ENDINGS DESSERTS | EXPIRED | 2008-06-10 | 2013-12-31 | - | 10515 VICKERY LANE, YOUNGSTOWN, FL, 32466 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 10515 Vickery Lane, Youngstown, FL 32466 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 10515 Vickery Lane, Youngstown, FL 32466 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 10515 Vickery Lane, Youngstown, FL 32466 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | LOGAN, TERRI M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State