Search icon

BEYOND GENIUS SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BEYOND GENIUS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEYOND GENIUS SOLUTIONS, 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: 13 Sep 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000095631
FEI/EIN Number 27-3448464

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

Address: 3117 W COLUMBUS DR, TAMPA, FL, 33607, US
Mail Address: 3117 W COLUMBUS DR, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH STEVEN G Manager 3117 W COLUMBUS DR, TAMPA, FL, 33607
BUSH STEVEN G Agent 1227 N FRANKLIN STREET, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130145 SCREWBOX EXPIRED 2016-12-05 2021-12-31 - 3117 WEST COLUMBUS DRIVE, TAMPA, FL, 33629
G10000093927 SCREWBOX EXPIRED 2010-10-13 2015-12-31 - 4020 W. KENNEDY BLVD., STE 104, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-29 3117 W COLUMBUS DR, SUITE 205, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2015-07-29 3117 W COLUMBUS DR, SUITE 205, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2015-07-29 BUSH, STEVEN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000373763 ACTIVE 1000000747718 HILLSBOROU 2017-06-21 2037-06-28 $ 22,842.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000615779 ACTIVE 1000000677957 HILLSBOROU 2015-05-20 2025-05-22 $ 1,594.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000615787 ACTIVE 1000000677958 HILLSBOROU 2015-05-20 2035-05-22 $ 28,970.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000830405 ACTIVE 1000000595917 HILLSBOROU 2014-03-12 2034-08-01 $ 10,632.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000917628 ACTIVE 1000000423086 HILLSBOROU 2012-11-21 2032-11-28 $ 1,188.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000917602 LAPSED 1000000423067 HILLSBOROU 2012-11-21 2022-11-28 $ 538.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000121569 LAPSED 1000000251363 HILLSBOROU 2012-02-16 2022-02-22 $ 698.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000121544 ACTIVE 1000000251360 HILLSBOROU 2012-02-16 2032-02-22 $ 11,719.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000573225 ACTIVE 1000000231115 HILLSBOROU 2011-08-26 2031-09-07 $ 22,003.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-07-29
Florida Limited Liability 2010-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State