Search icon

BEALL FAMILY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BEALL FAMILY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEALL FAMILY ENTERPRISES, 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: 18 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Dec 2009 (15 years ago)
Document Number: L05000112734
FEI/EIN Number 203843818

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

Address: 1299 BET RAINES ROAD, MOLINO, FL, 32577
Mail Address: 5504 Cypress Cottage Ln, Johns Island, SC, 29455, US
ZIP code: 32577
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEALL ANDREW Manager 5504 Cypress Cottage Lane, Johns Island, SC, 29455
HENDRIX RUSTY Agent 1299 BET RAINES ROAD, MOLINO, FL, 32577

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-03 1299 BET RAINES ROAD, MOLINO, FL 32577 -
CANCEL ADM DISS/REV 2009-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-03 1299 BET RAINES ROAD, MOLINO, FL 32577 -
REGISTERED AGENT NAME CHANGED 2007-06-03 HENDRIX, RUSTY -
REGISTERED AGENT ADDRESS CHANGED 2007-06-03 1299 BET RAINES ROAD, MOLINO, FL 32577 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State