Search icon

BEAD WAREHOUSE/IBEAD.COM, LLC - Florida Company Profile

Company Details

Entity Name: BEAD WAREHOUSE/IBEAD.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAD WAREHOUSE/IBEAD.COM, 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: 31 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000075450
FEI/EIN Number 223939365

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

Address: 7032 WEST WATERS AVE., TAMPA, FL, 33634
Mail Address: 7032 WEST WATERS AVE., TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPAULA JOSEPH J Managing Member 7032 WEST WATERS AVE., TAMPA, FL, 33634
DIPAULA JOSEPH J Agent 7032 WEST WATERS AVE., TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033000 IBEAD.COM EXPIRED 2010-04-14 2015-12-31 - C/O NEW HORIZON GOLD & BEAD, LLC, 7032 WEST WATERS AVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-20 7032 WEST WATERS AVE., TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 7032 WEST WATERS AVE., TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2010-01-20 7032 WEST WATERS AVE., TAMPA, FL 33634 -
CANCEL ADM DISS/REV 2010-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000434558 ACTIVE 1000000276386 HILLSBOROU 2012-05-14 2032-05-23 $ 4,022.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09002110053 LAPSED 09-CA-005579 13TH JUD CIRCUIT, HILLSBOROUGH 2009-07-14 2014-08-17 $1,645,003.90 BANCO POPULAR NORTH AMERICA, 9600 W. BRYN MAWR AVENUE, ROSEMONT, IL 60018
J09000822493 ACTIVE 1000000112286 0019120 001432 2009-02-26 2029-03-05 $ 46,554.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000146804 ACTIVE 1000000077939 018583 001868 2008-04-21 2028-04-30 $ 21,330.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2010-01-20
REINSTATEMENT 2008-11-20
ANNUAL REPORT 2007-05-01
Florida Limited Liability 2006-07-31

Date of last update: 01 May 2025

Sources: Florida Department of State