Search icon

BETTY'S AUDIO, LLC. - Florida Company Profile

Company Details

Entity Name: BETTY'S AUDIO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTY'S AUDIO, 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 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000011279
FEI/EIN Number 261864371

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

Address: 302 LAKEVIEW DRIVE, WESTON, FL, 33326, US
Mail Address: 302 LAKEVIEW DRIVE, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAEZ JOSE M Manager 7307 NW 79TH TERRACE, MIAMI, FL, 33166
PIMENTEL FERNANDO Agent 302 LAKEVIEW DRIVE, WESTON, FL, 33326
PIMENTEL FERNANDO Managing Member 302 LAKEVIEW DRIVE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 302 LAKEVIEW DRIVE, 104, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2022-04-27 302 LAKEVIEW DRIVE, 104, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 302 LAKEVIEW DRIVE, 104, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2012-01-19 PIMENTEL, FERNANDO -
REINSTATEMENT 2012-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State