Search icon

BETHEL OAKS LLC - Florida Company Profile

Company Details

Entity Name: BETHEL OAKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETHEL OAKS 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 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000017840
FEI/EIN Number 46-5417953

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

Address: 11552 SW 138th Lane, Dunnellon, FL, 34432, US
Mail Address: 631 Palm Springs Drive, Suite 115, Altamonte Springs, FL, 32701, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Copeland Rebecca A Managing Member 11552 SW 138th Lane, Dunnellon, FL, 34432
Copeland Richard W Managing Member 11552 SW 138th Lane, Dunnellon, FL, 34432
YAKES ELIZABETH A Managing Member 1621 VALLE VERDE DRIVE, BRENTWOOD, TN, 37027
COPELAND CYNTHIA L Managing Member 175 Longview Dr, Abingdon, VA, 24211
COPELAND DAVID W Managing Member 2325 ROSEWOOD DRIVE, WACO, TX, 76710
COPELAND RICHARD W Agent 631 PALM SPRINGS DRIVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 11552 SW 138th Lane, Dunnellon, FL 34432 -
CHANGE OF MAILING ADDRESS 2018-03-14 11552 SW 138th Lane, Dunnellon, FL 34432 -

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-17
Florida Limited Liability 2013-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State