Search icon

BEYOND ALL REASONABLE DOUBT, LLC - Florida Company Profile

Company Details

Entity Name: BEYOND ALL REASONABLE DOUBT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEYOND ALL REASONABLE DOUBT, 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: 30 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: L06000033520
FEI/EIN Number 205384410

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

Address: 6001 Hwy A1A, INDIAN RIVER SHORES, FL, 32963, US
Mail Address: 6001 Hwy A1A, INDIAN RIVER SHORES, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAILER KIM J Managing Member 21 Lost Beach Lane, VERO BEACH, FL, 32963
SAILER Kimberly J Agent 6001 Hwy A1A, INDIAN RIVER SHORES, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 6001 Hwy A1A, 8051, INDIAN RIVER SHORES, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 6001 Hwy A1A, 8051, INDIAN RIVER SHORES, FL 32963 -
CHANGE OF MAILING ADDRESS 2023-01-03 6001 Hwy A1A, 8051, INDIAN RIVER SHORES, FL 32963 -
REINSTATEMENT 2018-03-12 - -
REGISTERED AGENT NAME CHANGED 2018-03-12 SAILER, Kimberly J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-03-12
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-07-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State