Entity Name: | BETA ONE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Aug 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Aug 2022 (2 years ago) |
Document Number: | L12000077852 |
FEI/EIN Number | 45-5480566 |
Address: | 1627 N. YOUNG BLVD., CHIEFLAND, FL, 32626 |
Mail Address: | P.O. BOX 1039, CHIEFLAND, FL, 32644-1039 |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRUMMOND G. Luther | Agent | 1627 N. YOUNG BLVD., CHIEFLAND, FL, 32626 |
Name | Role | Address |
---|---|---|
DRUMMOND G. LUTHER | Manager | 1627 N. YOUNG BLVD., CHIEFLAND, FL, 32626 |
DRUMMOND GRAY | Manager | 1627 N. YOUNG BLVD., CHIEFLAND, FL, 32626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-17 | DRUMMOND, G. Luther | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-22 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State