Entity Name: | BEEOLOGICS ADMIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEEOLOGICS ADMIN, 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. |
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: | 23 Feb 2009 (16 years ago) |
Date of dissolution: | 23 Dec 2019 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 23 Dec 2019 (5 years ago) |
Document Number: | L09000017796 |
FEI/EIN Number |
264320873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 N. LINDBERGH BLVD., ST. LOUIS, MO, 63167 |
Mail Address: | 800 N. LINDBERGH BLVD., ST. LOUIS, MO, 63167 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Branca Brian | Vice President | 800 N LINDBERGH BLVD, ST. LOUIS, MO, 63167 |
McCarroll Robert | President | 800 N. LINDBERGH BLVD, ST. LOUIS, MO, 63167 |
Gnolfo Phil M | Asst | 800 N. LINDBERGH BLVD., ST. LOUIS, MO, 63167 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-12-23 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS BEEOLOGICS, INC., A BRITISH VIRGIN. MERGER NUMBER 100000198691 |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-05 | 800 N. LINDBERGH BLVD., ST. LOUIS, MO 63167 | - |
CHANGE OF MAILING ADDRESS | 2012-04-05 | 800 N. LINDBERGH BLVD., ST. LOUIS, MO 63167 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-29 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
Merger | 2019-12-23 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-05 |
Reg. Agent Change | 2012-03-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State