Search icon

BET-A-BUC, LLC - Florida Company Profile

Company Details

Entity Name: BET-A-BUC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BET-A-BUC, 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: 02 Oct 2008 (16 years ago)
Date of dissolution: 24 Jul 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2020 (5 years ago)
Document Number: L08000093748
FEI/EIN Number NOT APPLICABLE

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

Address: 13800 NE 6TH AVE, NORTH MIAMI, FL, 33161, US
Mail Address: 13800 NE 6TH AVE, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREDERIC SHAWN Manager 13800 NE 6TH AVE, NORTH MIAMI, FL, 33161
AUTREY HENRY E Manager P.O. BOX 1799, JACKSONVILLE, FL, 32201
FREDERIC SHAWN Agent 13800 NE 6TH AVE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-17 13800 NE 6TH AVE, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2015-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-17 13800 NE 6TH AVE, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2015-11-17 13800 NE 6TH AVE, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2015-11-17 FREDERIC, SHAWN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-04-03 - -

Documents

Name Date
LC Voluntary Dissolution 2020-07-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-11
REINSTATEMENT 2015-11-17
REINSTATEMENT 2014-12-05
ANNUAL REPORT 2013-09-23
REINSTATEMENT 2012-04-03
ANNUAL REPORT 2009-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State