Search icon

BETTY SUPPLY LLC

Company Details

Entity Name: BETTY SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000124620
FEI/EIN Number 46-1092754
Address: 405 S.W. 77th Ave, North Lauderdale, FL, 33068, US
Mail Address: 19708 BOXBERRY DRIVE, GAITHERSBURG, MD, 20879, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ST JUSTE BLEMISE Agent 405 S.W. 77th Ave, North Lauderdale, FL, 33068

Chairman

Name Role Address
ST JUSTE BLEMISE Chairman 405 S.W. 77th Ave, North Lauderdale, FL, 33068

Manager

Name Role Address
Baptiste Jovette Manager 405 S.W. 77th Ave, North Lauderdale, FL, 33068

Auth

Name Role Address
JEAN PAUL ACEMISE Auth 19708 BOXBERRY DRIVE, GAITHERSBURG, MD, 20879

Vice President

Name Role Address
EUGENE ADOLPH BALDWIN Vice President 19708 BOXBERRY DRIVE, GAITHERSBURG, MD, 20879

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-01-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 405 S.W. 77th Ave, North Lauderdale, FL 33068 No data
REGISTERED AGENT NAME CHANGED 2016-01-14 ST JUSTE, BLEMISE No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 405 S.W. 77th Ave, North Lauderdale, FL 33068 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2013-03-23 405 S.W. 77th Ave, North Lauderdale, FL 33068 No data

Documents

Name Date
REINSTATEMENT 2016-01-14
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-23
Florida Limited Liability 2012-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State