Search icon

BEADS, LLC - Florida Company Profile

Company Details

Entity Name: BEADS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEADS, 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: 19 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L07000006979
FEI/EIN Number 412226575

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

Address: 214 Arbor Woods Cir, Oldsmar, FL, 34677, US
Mail Address: 214 ARBOR WOODS CIRCLE, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK BRUCE Managing Member 214 ARBOR WOODS CIRCLE, OLDSMAR, FL, 34677
HANCOCK HOLLY Managing Member 214 ARBOR WOODS CIRCLE, OLDSMAR, FL, 34677
KUTCHINS BRYAN A Agent 3974 TAMPA ROAD, SUITE A, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 214 Arbor Woods Cir, Oldsmar, FL 34677 -
LC NAME CHANGE 2007-03-16 BEADS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000252055 TERMINATED 1000000583468 HILLSBOROU 2014-02-19 2034-03-04 $ 1,826.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State