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. |
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 |
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 |
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 | - |
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