Search icon

BEILER FAMILY LLC - Florida Company Profile

Company Details

Entity Name: BEILER FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEILER FAMILY 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: 12 Jul 2004 (21 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 23 May 2024 (a year ago)
Document Number: L04000052099
FEI/EIN Number 201362279

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

Address: 4382 OAK VIEW DRIVE, Sarasota, FL, 34232, US
Mail Address: 5317 FRUITVILLE RD, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Riccardi Jordan JEsq. Agent ICARD, MERRILL, CULLIS, TIMM, FUREN, ET AL, SARASOTA, FL, 34237
Bowman Rose M regi 4382 Oak View Drive, SARASOTA, FL, FL, 34232

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-05-23 - -
CHANGE OF MAILING ADDRESS 2022-02-12 4382 OAK VIEW DRIVE, Sarasota, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 4382 OAK VIEW DRIVE, Sarasota, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-20 ICARD, MERRILL, CULLIS, TIMM, FUREN, ET AL, 2033 MAIN ST STE 600, SARASOTA, FL 34237 -
REINSTATEMENT 2021-05-20 - -
REGISTERED AGENT NAME CHANGED 2021-05-20 Riccardi, Jordan J, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -

Documents

Name Date
CORLCDSMEM 2024-05-23
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-05-20
ANNUAL REPORT 2013-03-21
REINSTATEMENT 2012-08-01
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State