Search icon

F. BET CUSTOM TRIM LLC - Florida Company Profile

Company Details

Entity Name: F. BET CUSTOM TRIM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F. BET CUSTOM TRIM 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: 07 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000045849
FEI/EIN Number 262568714

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

Address: 1902 Hannah Ave, panama city, FL, 32405, US
Mail Address: 1902 Hannah Ave, panama city, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT JUAN F Managing Member 129 NORTH 6TH STREET, DE FUNIAK SPRINGS, FL, 32433
BETANCOURT JUAN F Agent 129 6TH NORTH STREET, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2014-03-03 1902 Hannah Ave, panama city, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 1902 Hannah Ave, panama city, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 129 6TH NORTH STREET, DEFUNIAK SPRINGS, FL 32433 -
LC AMENDMENT 2012-01-03 - -
LC AMENDMENT 2011-07-25 - -
REINSTATEMENT 2010-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-13
LC Amendment 2012-01-03
LC Amendment 2011-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State