Entity Name: | ALBERT JOSEPH BEATRICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALBERT JOSEPH BEATRICE, 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: | 08 Nov 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000126965 |
FEI/EIN Number |
453771165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7018 green tree drive, NAPLES, FL, 34108, US |
Mail Address: | PMB #2, P.O. Box 413005, NAPLES, FL, 34101-3005, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEATRICE ALBERT J | Managing Member | 8365 Excalibur Cir, NAPLES, FL, 34108 |
Beatrice Ryan J | Secretary | 6 Watercolor Way #6, Naples, FL, 34113 |
BEATRICE ALBERT J | Agent | 8365 Excalibur Cir, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-31 | 7018 green tree drive, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-06 | BEATRICE, ALBERT JOSEPH | - |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 7018 green tree drive, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-14 | 8365 Excalibur Cir, K6, NAPLES, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-07-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State