Search icon

VICTOR BEAN AND PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: VICTOR BEAN AND PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTOR BEAN AND PARTNERS, 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: 09 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000102583
FEI/EIN Number 261195004

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

Address: 755 Grand Blvd, Miramar Beach, FL, 32550, US
Mail Address: 755 Grand Blvd, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAN VICTOR Managing Member 755 Grand Blvd, Miramar Beach, FL, 32550
BEAN KATIE Manager 755 Grand Blvd, Miramar Beach, FL, 32550
WOODBURY MICHAEL E Agent WOODBURY & SANTIAGO, P.A., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 755 Grand Blvd, #B105244, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2017-03-14 755 Grand Blvd, #B105244, Miramar Beach, FL 32550 -
LC AMENDMENT 2015-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 WOODBURY & SANTIAGO, P.A., 9100 S DADELAND BLVD - Suite 1702, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2008-04-21 WOODBURY, MICHAEL ESQ -

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03
LC Amendment 2015-09-14
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State