Search icon

BETTY BOHANNON, LLC - Florida Company Profile

Company Details

Entity Name: BETTY BOHANNON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTY BOHANNON, 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: 29 Dec 2005 (19 years ago)
Date of dissolution: 03 May 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: L05000123364
FEI/EIN Number NOT APPLICABLE

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

Address: 5557 SEA FOREST DRIVE, 112, NEW PORT RICHEY, FL, 34652, US
Mail Address: 524 CUTTERS MILL LANE, SCHAUMBURG, IL, 60194, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOHANNON BETTY G Managing Member 524 CUTTERS MILL LANE, SCHAUMBURG, IL, 60194
BOHANNON BETTY G Agent 5557 SEA FOREST DRIVE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-05-03 - -
CANCEL ADM DISS/REV 2006-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-16 5557 SEA FOREST DRIVE, 112, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-16 5557 SEA FOREST DRIVE, 112, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2006-11-16 5557 SEA FOREST DRIVE, 112, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2006-11-16 BOHANNON, BETTY G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2018-05-03
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State