Search icon

BEVWEB, LLC - Florida Company Profile

Company Details

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

BEVWEB, 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: 16 Sep 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: L08000088071
FEI/EIN Number 263461229

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

Address: 2530 SE 142ND TERRACE, MORRISTON, FL, 32668, US
Mail Address: 2530 SE 142ND TERRACE, MORRISTON, FL, 32668, US
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANSEN BEVERLY A Manager 2530 SE 142nd Terrace, Morriston, FL, 32668
TONEY-PARKER TANIA Manager 347 Dupre Road, McClellanville,, SC, 29458
JANSEN BEVERLY A Agent 2530 SE 142ND TERRACE, MORRISTON, FL, 32668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072042 BEV'S EQUINE PRODUCTS EXPIRED 2011-07-19 2016-12-31 - 4082 SW CANRADY ST, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 JANSEN, BEVERLY A. -
REINSTATEMENT 2021-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2016-10-04 - -
LC STMNT OF RA/RO CHG 2016-09-21 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-11-17
REINSTATEMENT 2019-10-12
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-24
CORLCDSMEM 2016-10-04
CORLCRACHG 2016-09-21
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State