Entity Name: | ALL BEEF BUSINESS VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL BEEF BUSINESS VENTURES 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: | 14 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 2013 (11 years ago) |
Document Number: | L12000117695 |
FEI/EIN Number |
461003232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 CAPITAL CIRCLE, TALLAHASSEE, FL, 32301, US |
Mail Address: | 400 CAPITAL CIRCLE, TALLAHASSEE, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOGARTY BRENNAN | Managing Member | 400 CAPITAL CIRCLE, TALLAHASSEE, FL, 32301 |
FOGARTY BRENNAN | Agent | 400 CAPITAL CIRCLE, TALLAHASSEE, FL, 32301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000125748 | ACCURATE SERVE OF TALLAHASSEE | ACTIVE | 2013-12-23 | 2028-12-31 | - | 400 CAPITAL CIRCLE SE, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 400 CAPITAL CIRCLE, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 400 CAPITAL CIRCLE, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 400 CAPITAL CIRCLE, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2013-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State