Search icon

BEA'S BROOKLYN'S BEST LLC - Florida Company Profile

Company Details

Entity Name: BEA'S BROOKLYN'S BEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEA'S BROOKLYN'S BEST 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: 11 Dec 2012 (12 years ago)
Date of dissolution: 14 Jun 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 14 Jun 2016 (9 years ago)
Document Number: L12000154560
Address: 1223 East Concord Street, Orlando, FL, 32803, US
Mail Address: 1223 East Concord Street, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ GUS Agent 1223 East Cncord Street, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2016-06-14 - -
VOLUNTARY DISSOLUTION 2016-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-03 1223 East Concord Street, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2016-05-03 1223 East Concord Street, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2016-05-03 BENITEZ, GUS -
REGISTERED AGENT ADDRESS CHANGED 2016-05-03 1223 East Cncord Street, Orlando, FL 32803 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000281331 LAPSED 502015CA006286 PALM BEACH CTY CIR CT 2016-04-18 2021-05-02 $176,001.76 TTT FOODS HOLDING COMPANY, LLC, 1880 NORTH CONGRESS AVENUE, SUITE 215, BOYNTON BEACH, FL 33426

Documents

Name Date
CORLCDSMEM 2016-06-14
Reg. Agent Resignation 2016-06-06
VOLUNTARY DISSOLUTION 2016-06-03
AMENDED ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-01
Florida Limited Liability 2012-12-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State