Entity Name: | BEST VACUUM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEST VACUUM 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: | 06 Jan 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000002136 |
FEI/EIN Number |
204053284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 722B BEAL PARKWAY, FORT WALTON BEACH, FL, 32547, US |
Mail Address: | 722B BEAL PARKWAY, FORT WALTON BEACH, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAIRCLOTH DARREN T | Managing Member | 5856 CALUMET CT, CRESTVIEW, FL, 32536 |
FAIRCLOTH DARREN T | Agent | 5856 CALUMENT CT., CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-17 | 722B BEAL PARKWAY, FORT WALTON BEACH, FL 32547 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-17 | FAIRCLOTH, DARREN T | - |
REINSTATEMENT | 2017-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-17 | 722B BEAL PARKWAY, FORT WALTON BEACH, FL 32547 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-13 | 5856 CALUMENT CT., CRESTVIEW, FL 32536 | - |
CANCEL ADM DISS/REV | 2009-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
REINSTATEMENT | 2017-10-17 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State