Entity Name: | FAMILY PAINTBALL CENTER LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
FAMILY PAINTBALL CENTER 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 2012 (13 years ago) |
Last Event: | LC STMNT CORR |
Event Date Filed: | 01 Oct 2024 (5 months ago) |
Document Number: | L12000034877 |
FEI/EIN Number |
45-4931513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1597 SW 143RD PLACE, MIAMI, FL 33184 |
Address: | 220 NW 137th Ave, Miami, FL 33182 |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETANCOURT, ADOLFO R. | Manager | 1597 SW 143RD PLACE, MIAMI, FL 33184 |
BETANCOURT, JENNIFER | Manager | 1597 SW 143RD PLACE, MIAMI, FL 33184 |
BETANCOURT, ADOLFO | Manager | 1040 NW 136 AVENUE, MIAMI, FL 33182 |
Betafam LLC | Manager | 1201 Orange Street, Suite 600 Wilmington, DE 19801 |
EPGD ATTORNEYS AT LAW, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT CORR | 2024-10-01 | - | - |
LC AMENDMENT | 2024-09-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-10 | 777 SW 37th Avenue, Ste 510, Miami, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-10 | EPGD Attorneys at Law, P.A. | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 220 NW 137th Ave, Miami, FL 33182 | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 220 NW 137th Ave, Miami, FL 33182 | - |
LC AMENDMENT | 2012-04-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000518680 | TERMINATED | 1000000936453 | DADE | 2022-11-03 | 2042-11-09 | $ 13,036.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000213995 | TERMINATED | 1000000886108 | DADE | 2021-04-28 | 2041-05-05 | $ 2,724.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
CORLCSTCOR | 2024-10-01 |
LC Amendment | 2024-09-03 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-07-20 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1743447700 | 2020-05-01 | 0455 | PPP | 1597 SW 143rd Place, MIAMI, FL, 33184 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 22 Feb 2025
Sources: Florida Department of State