Search icon

BREATHE EASY TAB, LLC - Florida Company Profile

Company Details

Entity Name: BREATHE EASY TAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREATHE EASY TAB, 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: 14 Apr 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000044885
FEI/EIN Number 451746842

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

Address: 5045 Walton Ave, TITUSVILLE, FL, 32780, US
Mail Address: 5045 Walton Ave, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCOTT LAURA S Managing Member 5045 Walton Ave, TITUSVILLE, FL, 32780
ALCOTT Kelei-MichelleW Auth 4425 LANCASTER LANE, TITUSVILLE, FL, 32796
ALCOTT LAURA S Agent 5045 Walton Ave, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-27 5045 Walton Ave, TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 5045 Walton Ave, TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 5045 Walton Ave, TITUSVILLE, FL 32780 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-22 ALCOTT, LAURA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000132827 TERMINATED 1000000816213 BREVARD 2019-02-15 2029-02-20 $ 429.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J15000381828 TERMINATED 1000000665713 BREVARD 2015-03-11 2025-03-18 $ 678.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13000630070 TERMINATED 1000000480254 BREVARD 2013-03-13 2033-03-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-02-22
ANNUAL REPORT 2014-06-14
ANNUAL REPORT 2013-04-16
REINSTATEMENT 2012-10-01
Florida Limited Liability 2011-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State