Search icon

BE THERE, LLC - Florida Company Profile

Company Details

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

BE THERE, 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: 08 Apr 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: L09000034170
FEI/EIN Number 264632580

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

Address: 13000 Sandy Pine Lane, Clermont, FL, 34711, US
Mail Address: 13000 Sandy Pine Lane, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Kimberly D Managing Member 13000 Sandy Pine Lane, Clermont, FL, 34711
BROWN KIMBERLY D Agent 13000 Sandy Pine Lane, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076909 FINANCIAL CONCEPTS EXPIRED 2010-08-20 2015-12-31 - 15517 KENSINGTON TRAIL, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 13000 Sandy Pine Lane, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2019-03-01 13000 Sandy Pine Lane, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 13000 Sandy Pine Lane, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2012-02-20 BROWN, KIMBERLY D -
LC AMENDMENT 2010-07-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State