Entity Name: | BETTER WAY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BETTER WAY PROPERTIES, 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: | 05 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2018 (7 years ago) |
Document Number: | L06000057528 |
FEI/EIN Number |
204990116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10401 NORTH LAKE VISTA CIRCLE, DAVIE, FL, 33328 |
Mail Address: | 10401 NORTH LAKE VISTA CIRCLE, DAVIE, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAIMO ADAM F | Manager | 10401 NORTH LAKE VISTA CIRCLE, DAVIE, FL, 33328 |
HAIMO ADAM F | Agent | c/o Smith, Currie & Hancock LLP, Ft. Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-03-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-05 | HAIMO, ADAM F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-31 | c/o Smith, Currie & Hancock LLP, 101 N.E. Third Avenue, Suite 1910, Ft. Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-09 | 10401 NORTH LAKE VISTA CIRCLE, DAVIE, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2011-02-09 | 10401 NORTH LAKE VISTA CIRCLE, DAVIE, FL 33328 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-09-05 |
REINSTATEMENT | 2018-03-05 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State