Search icon

BETRES SOUTH LLC - Florida Company Profile

Company Details

Entity Name: BETRES SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETRES SOUTH 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: 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: 23 Jun 2006 (19 years ago)
Date of dissolution: 03 Jan 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: L06000064396
FEI/EIN Number 753237561

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

Address: 2328 BURTON LANE, SARASOTA, FL, 34239, US
Mail Address: 290 VOGEL ROAD, BUTLER, PA, 16002, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETRES MARK Managing Member 2328 BURTON LANE, SARASOTA, FL, 34239
BETRES FRANK Managing Member 290 VOGEL ROAD, BUTLER, PA, 16002
BETRES MARK Agent 2328 BURTON LANE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 2328 BURTON LANE, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 2328 BURTON LANE, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2010-01-27 2328 BURTON LANE, SARASOTA, FL 34239 -
CANCEL ADM DISS/REV 2009-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2020-01-03
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State