Entity Name: | BETTSIL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BETTSIL, 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: | 20 Nov 2009 (15 years ago) |
Date of dissolution: | 05 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Mar 2019 (6 years ago) |
Document Number: | L09000111724 |
FEI/EIN Number |
010962121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3320 NW 126 Ave, Sunrise, FL, 33323, US |
Mail Address: | 3320 NW 126 Ave, Sunrise, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baner Roy | Manager | 3320 NW 126 Ave, Sunrise, FL, 33323 |
Silvana Erbstein J | Manager | 3320 NW 126 Ave, Sunrise, FL, 33323 |
Erbstein Silvana J | Agent | 3320 NW 126 Ave, Sunrise, FL, 33323 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000037255 | TRI4TWO | EXPIRED | 2014-04-14 | 2019-12-31 | - | 12624 NW 32 PLACE, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-09 | Erbstein , Silvana Judith | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 3320 NW 126 Ave, Sunrise, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 3320 NW 126 Ave, Sunrise, FL 33323 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 3320 NW 126 Ave, Sunrise, FL 33323 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-05 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-02-09 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State