Search icon

BELOVED ALOHA, LLC - Florida Company Profile

Company Details

Entity Name: BELOVED ALOHA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELOVED ALOHA, 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: 21 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L10000065850
FEI/EIN Number 800639305

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

Address: 4118 COBIA STREET, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 160 KYLEMORE PASS, TYRONE, GA, 30290, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN JAY P Manager 160 KYLEMORE PASS, TYRONE, GA, 30290
SULLIVAN JAY P Agent 4118 COBIA STREET, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 4118 COBIA STREET, PANAMA CITY BEACH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 4118 COBIA STREET, PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2022-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-20 SULLIVAN , JAY P -
CHANGE OF MAILING ADDRESS 2011-04-21 4118 COBIA STREET, PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-02
REINSTATEMENT 2022-03-02
REINSTATEMENT 2020-04-20
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State