Search icon

BEEOLOGICS ADMIN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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