Search icon

BEUTEL FAMILY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BEUTEL FAMILY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEUTEL FAMILY ENTERPRISES, 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: 03 Aug 2011 (14 years ago)
Date of dissolution: 01 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2020 (5 years ago)
Document Number: L11000088913
FEI/EIN Number 452899389

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

Address: 1773 SW CATALONIA STREET, PORT SAINT LUCIE, FL, 34987, US
Mail Address: 1773 SW CATALONIA STREET, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEUTEL GREGG Managing Member 1773 SW CATALONIA STREET, PORT SAINT LUCIE, FL, 34987
BEUTEL DEBORAH L Managing Member 1773 SW CATALONIA STREET, PORT SAINT LUCIE, FL, 34987
BEUTEL DEBORAH L Agent 1773 SW CATALONIA STREET, PORT SAINT LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067338 BEUTEL FAMILY ENTERPRISES LLC EXPIRED 2017-06-19 2022-12-31 - 1773 SW CATALONIA STREET, PORT SAINT LUCIE, FL, 34987
G11000083207 TIN FISH PORT ST. LUCIE EXPIRED 2011-08-22 2016-12-31 - 1773 SW CATALONIA STREET, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000410316 TERMINATED 1000000785566 ST LUCIE 2018-06-06 2028-06-13 $ 1,513.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000410332 TERMINATED 1000000785568 ST LUCIE 2018-06-06 2038-06-13 $ 6,885.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000202341 TERMINATED 1000000782846 ST LUCIE 2018-05-17 2038-05-23 $ 9,210.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000055996 TERMINATED 1000000771492 ST LUCIE 2018-02-02 2038-02-07 $ 19,286.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000478895 TERMINATED 1000000718593 ST LUCIE 2016-08-01 2036-08-10 $ 3,627.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000426183 TERMINATED 1000000716641 ST LUCIE 2016-07-05 2036-07-14 $ 15,855.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-01
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-10
Florida Limited Liability 2011-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State