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. |
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 |
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 |
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 | - | - |
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