Search icon

BETON DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: BETON DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETON DESIGNS, 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: 01 Nov 2010 (14 years ago)
Document Number: L10000113516
FEI/EIN Number 273921694

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

Address: 6842 Old Decubellis Court, New Port Richey, FL, 34654, US
Mail Address: 3100 Surrey Hill Ln, C/O VIRGIL HERMENEANU, Stow, OH, 44224, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMENEANU VIRGIL Managing Member 3100 Surrey Hill Ln, Stow, OH, 44224
Nelson Tyler G Auth 3251 West Chase Circle, Stow, OH, 44224
Hermeneanu Linda A Manager 6842 Old Decubellis Court, New Port Richey, FL, 34654
Nelson Linda Authorized Member 6842 Old Decubellis Court, New Port Richey, FL, 34654
HERMENEANU VIRGIL Agent 8951 NW 21st CT, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 6842 Old Decubellis Court, New Port Richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2020-01-15 6842 Old Decubellis Court, New Port Richey, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 8951 NW 21st CT, Virgil Hermeneanu, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2013-02-23 HERMENEANU, VIRGIL -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State