Search icon

BEVENS INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Logan TERRI M Manager 10515 Vickery Lane, Youngstown, FL, 32466
LOGAN TERRI M Agent 10515 Vickery Lane, Youngstown, FL, 32466

Fictitious Names

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

Events

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 -

Documents

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