Search icon

BEVANDON LIMITED LLC - Florida Company Profile

Company Details

Entity Name: BEVANDON LIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEVANDON LIMITED 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: 26 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000042110
FEI/EIN Number 81-2881562

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

Address: 11890 Windmill Lake Drive, Boynton Beach, FL, 33473, US
Mail Address: P. O. Box 3578, Boynton Beach, FL, 33424, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Beverly Managing Member P.O. Box 3578, Boynton Beach, FL, 33424
ANDERSON Donovan Managing Member P.O. Box 3578, Boynton Beach, FL, 33424
Anderson Donovan . Agent 11890 Windmill Lake Drive, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-16 Anderson, Donovan, . -
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 11890 Windmill Lake Drive, Boynton Beach, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 11890 Windmill Lake Drive, BOYNTON BEACH, FL 33473 -
CHANGE OF MAILING ADDRESS 2015-04-08 11890 Windmill Lake Drive, Boynton Beach, FL 33473 -
LC AMENDMENT AND NAME CHANGE 2014-12-23 BEVANDON LIMITED LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-08
LC Amendment and Name Change 2014-12-23
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State