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. |
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 |
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 |
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 | - | - |
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