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. |
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 |
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 |
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 | - |
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