Search icon

BETTY'S AND RAY LLC - Florida Company Profile

Company Details

Entity Name: BETTY'S AND RAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTY'S AND RAY 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: 21 May 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: L12000068952
FEI/EIN Number 45-5370216

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

Address: 330 Millican Road, Palatka, FL, 32177, US
Mail Address: 330 Millican Road, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGE ELIZABETH Managing Member 330 Millican Roan, PALATKA, FL, 32177
HODGE ELIZABETH Agent 330 Millican Road, PALATKA, FL, 32177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072630 BETTYS AND RAYS SUBS EXPIRED 2012-07-20 2017-12-31 - 292 TARPON BLVD., PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 330 Millican Road, Palatka, FL 32177 -
REINSTATEMENT 2019-11-03 - -
CHANGE OF MAILING ADDRESS 2019-11-03 330 Millican Road, Palatka, FL 32177 -
REGISTERED AGENT NAME CHANGED 2019-11-03 HODGE, ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 2019-11-03 330 Millican Road, PALATKA, FL 32177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-14
REINSTATEMENT 2019-11-03
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State