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