Search icon

B.E.T.T. FISHING, LLC - Florida Company Profile

Company Details

Entity Name: B.E.T.T. FISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.E.T.T. FISHING, 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: 01 Apr 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L10000035643
FEI/EIN Number 272271770

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

Address: 5286 SW 16TH AVE, OKEECHOBEE, FL, 34974
Mail Address: 5286 SW 16TH AVE, OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPAS HARRY A Managing Member 2305 NW TULIP WAY, JENSEN BEACH, FL, 34957
BOTHA LIONEL Managing Member 1890 GREY FALCON TRACE, VERO BEACH, FL, 32962
ERIC H. BERKOWITZ P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000127091 OKEECHOBEE FISHING HEADQUARTERS EXPIRED 2011-12-28 2016-12-31 - 8241 BUSINESS PARK DRIVE, PORT ST. LUCIE, FL, 34952
G11000072954 HALO FISHING EXPIRED 2011-07-21 2016-12-31 - 2305 NW TULIP WAY, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 5286 SW 16TH AVE, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2012-04-29 5286 SW 16TH AVE, OKEECHOBEE, FL 34974 -
LC AMENDMENT 2011-03-24 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
LC Amendment 2011-03-24
ANNUAL REPORT 2011-02-21
Florida Limited Liability 2010-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State