Search icon

BET LLC - Florida Company Profile

Company Details

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

BET 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: 27 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000020746
FEI/EIN Number 204474658

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

Address: 901 N. Rome Ave, ATTN MICHAEL MILLS, TAMPA, FL, 33606, US
Mail Address: PO BOX 800, WIMAUMA, FL, 33598, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS MICHAEL Manager PO BOX 800, WIMAUMA, FL, 33598
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000106831 GRILLIN WOODS AND RUBS EXPIRED 2010-11-22 2015-12-31 - 1002 S. HARBOUR ISLAND BLVD, 1102, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-02-02 901 N. Rome Ave, ATTN MICHAEL MILLS, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 901 N. Rome Ave, ATTN MICHAEL MILLS, TAMPA, FL 33606 -
LC AMENDMENT 2010-04-15 - -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-06
LC Amendment 2010-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State