Search icon

BEWITRADE LLC - Florida Company Profile

Company Details

Entity Name: BEWITRADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEWITRADE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jul 2013 (12 years ago)
Document Number: L10000051940
FEI/EIN Number 272797165

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

Address: 6635 Holly Heath Drive, Riverview, FL, 33578, US
Mail Address: 6635 Holly Heath Drive, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SETTECASI BEVERLY Managing Member 6635 Holly Heath Drive, Riverview, FL, 33578
SETTECASI BEVERLY F Agent 6635 Holly Heath Drive, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000055575 MADRE DE AGUA USA ACTIVE 2010-06-17 2030-12-31 - 6635 HOLLY HEATH DRIVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-12-07 6635 Holly Heath Drive, Riverview, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-07 6635 Holly Heath Drive, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2015-12-07 6635 Holly Heath Drive, Riverview, FL 33578 -
LC AMENDMENT 2013-07-03 - -
PENDING REINSTATEMENT 2013-06-21 - -
REINSTATEMENT 2013-06-20 - -
REGISTERED AGENT NAME CHANGED 2013-06-20 SETTECASI, BEVERLY F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State