Entity Name: | 1278 BETHEL CHURCH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1278 BETHEL CHURCH 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: | 10 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000117885 |
FEI/EIN Number |
454432763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 N Palmway, Lake Worth, FL, 33460, US |
Mail Address: | 202 N Palmway, Lake Worth, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEASE WALLACE C | Manager | 202 N Palmway, Lake Worth, FL, 33460 |
SEASE GLORIA C | Manager | 202 N Palmway, Lake Worth, FL, 33460 |
RICE KAREN | Manager | 637 Zuni Circle, Fort Collins, CO, 80526 |
RICE KAREN | Agent | 202 N Palmway, Lake Worth, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-12-06 | RICE, KAREN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 202 N Palmway, Lake Worth, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 202 N Palmway, Lake Worth, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 202 N Palmway, Lake Worth, FL 33460 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-12-06 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State