Search icon

MCBETH 51, LLC - Florida Company Profile

Company Details

Entity Name: MCBETH 51, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCBETH 51, 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: 30 Nov 2009 (15 years ago)
Date of dissolution: 11 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: L09000113774
FEI/EIN Number 271433001

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

Address: 8OO SW ABBOT AVENUE, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 8OO SW ABBOT AVENUE, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENTRIKIN ELIZABETH C Manager 8OO SW ABBOT AVENUE, PORT SAINT LUCIE, FL, 34953
O'HEARN JAMES J Agent 1991 SOUTH KANNER HIGHWAY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000004322 VISITING ANGELS EXPIRED 2010-01-14 2015-12-31 - 10380 SW VILLAGE CENTER DR, #312, PORT ST. LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 8OO SW ABBOT AVENUE, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2016-04-14 8OO SW ABBOT AVENUE, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 1991 SOUTH KANNER HIGHWAY, STUART, FL 34994 -
REINSTATEMENT 2013-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-03-09 O'HEARN, JAMES J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-11
REINSTATEMENT 2013-04-25
ANNUAL REPORT 2011-03-09
Florida Limited Liability 2009-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State