Search icon

BUSINESS EFFICIENCY ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: BUSINESS EFFICIENCY ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSINESS EFFICIENCY ADVISORS, 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: 04 Sep 2012 (13 years ago)
Date of dissolution: 29 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: L12000113330
FEI/EIN Number 46-0903610

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

Address: 500 Golf Tee Ln. #224, Longwood, FL, 32779, US
Mail Address: 500 GOLF TEE LN, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VRATANINA JEFFREY J Manager 500 Golf Tee Ln. #224, Longwood, FL, 32779
Sara Marie Vratanina Trust dated 12/21/200 Manager 500 Golf Tee Ln. #224, Longwood, FL, 32779
Thomas Joseph Vratanina Trust dated 2/12/2 Manager 544 Wekiva Cove Road, Longwood, FL, 32779
VRATANINA JEFFREY J Agent 500 Golf Tee Ln. #224, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-29 - -
CHANGE OF MAILING ADDRESS 2020-05-14 500 Golf Tee Ln. #224, Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 500 Golf Tee Ln. #224, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 500 Golf Tee Ln. #224, Longwood, FL 32779 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-29
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-14
Florida Limited Liability 2012-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State