Search icon

BETA THREE OF ALACHUA, LLC - Florida Company Profile

Company Details

Entity Name: BETA THREE OF ALACHUA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETA THREE OF ALACHUA, 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: 02 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (3 months ago)
Document Number: L06000045709
FEI/EIN Number NOT APPLICABLE

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

Address: 14818 NW 140TH STREET, ALACHUA, FL, 32615, US
Mail Address: PO BOX 2410, ALACHUA, FL, 32616, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIRES Joni Managing Member PO BOX 4289, ST. AUGUSTINE, FL, 32085
STEWART WILLIAM Manager PO BOX 2410, ALACHUA, FL, 32616
STEWART WILLIAM Agent 14818 NW 140TH STREET, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 STEWART, WILLIAM -
REINSTATEMENT 2025-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-06-03 STEWART, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2014-06-03 14818 NW 140TH STREET, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2014-06-03 14818 NW 140TH STREET, ALACHUA, FL 32615 -
REINSTATEMENT 2014-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-03 14818 NW 140TH STREET, ALACHUA, FL 32615 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2025-01-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State