Search icon

S. BEERY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: S. BEERY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S. BEERY 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.
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: 18 Dec 2006 (18 years ago)
Date of dissolution: 29 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2020 (5 years ago)
Document Number: L07000003552
FEI/EIN Number 208395318

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

Address: 260 N Industrial Drive, ORANGE CITY, FL, 32774, US
Mail Address: 260 N Industrial Drive, ORANGE CITY, FL, 32774, US
ZIP code: 32774
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEERY SEAN Director 260 N Industrial Drive, ORANGE CITY, FL, 32774
BEERY SEAN Agent 260 N Industrial Drive, ORANGE CITY, FL, 32774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110620 US STEEL SHOOT EXPIRED 2014-11-03 2019-12-31 - 260 N INDUSTIRAL DR, STE 740176, ORANGE CITY, FL, 32774

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 260 N Industrial Drive, Suite 740176, ORANGE CITY, FL 32774 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 260 N Industrial Drive, Suite 740176, ORANGE CITY, FL 32774 -
CHANGE OF MAILING ADDRESS 2014-01-21 260 N Industrial Drive, Suite 740176, ORANGE CITY, FL 32774 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State