Search icon

BEJUCO PROPERTY, LLC - Florida Company Profile

Company Details

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

BEJUCO PROPERTY, 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: 26 Jan 2009 (16 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: L09000008208
FEI/EIN Number NOT APPLICABLE

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

Address: 5075 N Coconut Ter, Beverly Hills, FL, 34465, US
Mail Address: 5075 N Coconut Ter, Beverly Hills, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUISE DAVID Authorized Member 5075 N Coconut Ter, Beverly Hills, FL, 34465
MILLIKEN DONNA Authorized Member 5075 N Coconut Ter, Beverly Hills, FL, 34465
MUISE DAVID Agent 5075 N Coconut Ter, Beverly Hills, FL, 34465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 5075 N Coconut Ter, Beverly Hills, FL 34465 -
CHANGE OF MAILING ADDRESS 2022-04-26 5075 N Coconut Ter, Beverly Hills, FL 34465 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 5075 N Coconut Ter, Beverly Hills, FL 34465 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-11-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State