Search icon

BEVILLE OFFICE LLC - Florida Company Profile

Company Details

Entity Name: BEVILLE OFFICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEVILLE OFFICE 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: 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: 14 Dec 2004 (20 years ago)
Date of dissolution: 03 Feb 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2014 (11 years ago)
Document Number: L04000090359
FEI/EIN Number 562495475

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

Address: 1898 S CLYDE MORRIS BLVD., SUITE 500, DAYTONA BEACH, FL, 32119
Mail Address: 1898 S CLYDE MORRIS BLVD., SUITE 500, DAYTONA BEACH, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMENDOLAGINE MICHAEL Managing Member 1898 SCLYDE MORRIS BLVD SUITE 500, DAYTONA BEACH, FL, 32119
AMENDOLAGINE MARILYN Managing Member 1898 SCLYDE MORRIS BLVD SUITE 500, DAYTONA BEACH, FL, 32119
AMENDOLAGINE MARILYN Agent 1898 S CLYDE MORRIS BLVD SUITE 500, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-02-03 - -
REGISTERED AGENT NAME CHANGED 2012-03-27 AMENDOLAGINE, MARILYN -
CHANGE OF PRINCIPAL ADDRESS 2008-05-14 1898 S CLYDE MORRIS BLVD., SUITE 500, DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2008-05-14 1898 S CLYDE MORRIS BLVD., SUITE 500, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-14 1898 S CLYDE MORRIS BLVD SUITE 500, DAYTONA BEACH, FL 32119 -

Documents

Name Date
LC Voluntary Dissolution 2014-02-03
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State