Search icon

BE EMPOWERED INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: BE EMPOWERED INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BE EMPOWERED INTERNATIONAL, 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: 09 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L12000019417
FEI/EIN Number 30-0718568

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

Address: 6653 Woodlake Rd, Jupiter, FL 33458
Mail Address: 6653 Woodlake Rd, Jupiter, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cuillo, Kimberly K Agent 6653 Woodlake Rd, Jupiter, FL 33458
Cuillo, Kimberly K Managing Member 6653 Woodlake Rd, Jupiter, FL 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029176 ORNAMATOR EXPIRED 2013-03-25 2018-12-31 - 7852 SPRING CREEK DR, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 6653 Woodlake Rd, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Cuillo, Kimberly K -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 6653 Woodlake Rd, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-04-30 6653 Woodlake Rd, Jupiter, FL 33458 -
REINSTATEMENT 2019-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-26
REINSTATEMENT 2019-07-30
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-05-21
ANNUAL REPORT 2013-03-25
Florida Limited Liability 2012-02-09

Date of last update: 22 Feb 2025

Sources: Florida Department of State