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. |
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 |
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 |
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 | - | - |
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 |
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