Entity Name: | BEEFCAKE EPOXY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEEFCAKE EPOXY, 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: | 01 May 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Jul 2020 (5 years ago) |
Document Number: | L13000063653 |
FEI/EIN Number |
46-3357229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10314 N. NEBRASKA AVE., TAMPA, FL, 33612, US |
Mail Address: | 10314 N. Nebraska Ave., TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PREGMON JARROD | Managing Member | 10314 N. Nebraska Ave., TAMPA, FL, 33612 |
PREGMON JARROD | Agent | 10314 N. Nebraska Ave, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-28 | 10314 N. NEBRASKA AVE., TAMPA, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 10314 N. Nebraska Ave, TAMPA, FL 33612 | - |
LC NAME CHANGE | 2020-07-09 | BEEFCAKE EPOXY, LLC | - |
LC DISSOCIATION MEM | 2014-05-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000169664 | TERMINATED | 1000000780333 | HILLSBOROU | 2018-04-21 | 2028-04-25 | $ 900.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-28 |
LC Name Change | 2020-07-09 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State