Entity Name: | BETHEL CARPENTRY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BETHEL CARPENTRY SERVICES 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: |
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: | 05 Oct 2005 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L05000098169 |
FEI/EIN Number |
204358113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1492 Dartmouth dr, GULF BREEZE, FL, 32563, US |
Mail Address: | P.O. BOX 232, GULF BREEZE, FL, 32562 |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYTON AMY L | Managing Member | 1492 dartmouth dr, GULF BREEZE, FL, 32563 |
CLAYTON DON | Managing Member | 1492 dartmouth dr, GULF BREEZE, FL, 32563 |
CLAYTON DONALD L | Agent | 1492 dartmouth dr, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-01 | 1492 Dartmouth dr, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-01 | CLAYTON, DONALD L | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-01 | 1492 dartmouth dr, GULF BREEZE, FL 32563 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 1492 Dartmouth dr, GULF BREEZE, FL 32563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-10-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State