Search icon

BEATY ACCOUNTING & TAX SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BEATY ACCOUNTING & TAX SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEATY ACCOUNTING & TAX SERVICES, 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: 21 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: L10000077272
FEI/EIN Number 272976206

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

Address: 1437 34th Avenue Ln NE, Hickory, NC, 28601, US
Mail Address: 1437 34th Avenue Ln NE, Hickory, NC, 28601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATY KENNETH C Managing Member 1437 34th Avenue Ln NE, Hickory, NC, 28601
Beaty Nancy N Auth 1437 34th Avenue Ln NE, Hickory, NC, 28601
ALLEN TODD B Agent Lindsay & Allen, PLLC, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-09-27 - -
REINSTATEMENT 2021-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 1437 34th Avenue Ln NE, Hickory, NC 28601 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-06 Lindsay & Allen, PLLC, 13180 Livingston Rd., Suite 206, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2021-05-06 1437 34th Avenue Ln NE, Hickory, NC 28601 -
REGISTERED AGENT NAME CHANGED 2021-05-06 ALLEN, TODD B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2022-09-27
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-05-06
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State