Search icon

BEYER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BEYER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEYER HOLDINGS, 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: 20 May 2013 (12 years ago)
Date of dissolution: 28 Jun 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: L13000073221
FEI/EIN Number 45-5421569

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

Address: 16110 HOLLISTER ST., HOUSTON, TX, 77006, US
Mail Address: 16110 HOLLISTER ST., HOUSTON, TX, 77066, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREJCI STEVEN E Managing Member 16110 HOLLISTER ST., HOUSTON, TX, 77006
KREJCI STEVEN E Agent 1685 FENTON AVE., ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-06-28 - -
REINSTATEMENT 2020-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 16110 HOLLISTER ST., HOUSTON, TX 77006 -
CHANGE OF MAILING ADDRESS 2020-04-21 16110 HOLLISTER ST., HOUSTON, TX 77006 -
REGISTERED AGENT NAME CHANGED 2020-04-21 KREJCI, STEVEN E. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
John Baird, Appellant(s), v. Beyer Holdings, LLC, Appellee(s). 3D2024-0175 2024-01-25 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
20-CA-339-K

Parties

Name John Baird
Role Appellant
Status Active
Representations Thomas B Scolaro, Adam Troy Rose, Daniel Michael Samson, Justin Brett Shapiro
Name BEYER HOLDINGS, LLC
Role Appellee
Status Active
Representations Michael Cosimo Rotunno, Philip Glatzer
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Agreed Motion for Extension of Time to Serve Initial Brief
On Behalf Of John Baird
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 09/27/2024
On Behalf Of John Baird
View View File
Docket Date 2024-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Motion for Extension of Time to File Initial Brief is hereby granted to and including December 2, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of John Baird
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Upon consideration, Appellant's Agreed Motion for Extension of Time to File Initial Brief is hereby granted to and including November 18, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Agreed Motion for Extension of Time to Serve Initial Brief
On Behalf Of John Baird
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Motion for Extension of Time to File Initial Brief is hereby granted to and including October 27, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beyer Holdings, LLC
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-60 days to 07/29/2024
On Behalf Of John Baird
View View File
Docket Date 2024-04-30
Type Order
Subtype Order
Description Appellant's Motion to Lift Abatement and Re-Establish a Briefing Schedule is granted. Appellant shall file the initial brief within thirty (30) days from the date of this Order. All other briefs shall be filed as provided by the Florida Rules of Appellate Procedure.
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Baird
View View File
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Baird
View View File
Docket Date 2024-03-18
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-02-20
Type Order
Subtype Order to File Status Report
Description Appellant is ordered to file a status report in this cause no later than sixty (60) days from the date of this Order.
View View File
Docket Date 2024-02-16
Type Motions Other
Subtype Motion To Abate
Description Motion for Abatement Pending Rehearing
On Behalf Of John Baird
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing: Certificate of service.
On Behalf Of John Baird
View View File
Docket Date 2024-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Baird
View View File
Docket Date 2024-02-02
Type Event
Subtype Fee Satisfied
Description Receipt for Fee Paid By Check
On Behalf Of John Baird
View View File
Docket Date 2024-01-25
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 4, 2024.
View View File
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Incomplete certificate of service in NOA.
On Behalf Of John Baird
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 03/15/2025
On Behalf Of Beyer Holdings, LLC
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Appellant's Agreed Motion for Extension of Time to File Initial Brief is hereby granted as stated in the Motion, and the Initial Brief filed on December 16, 2024, is accepted by the Court.
View View File
Docket Date 2024-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of John Baird
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of John Baird
View View File
Docket Date 2024-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Motion for Extension of Time to File Initial Brief is hereby granted as stated in the Motion. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of John Baird
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Motion for Extension of Time to File Initial Brief is hereby granted to and including December 9, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of John Baird
View View File
Docket Date 2024-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Lift Abatement and Re-Establish A Briefing Schedule
On Behalf Of John Baird
View View File
Docket Date 2024-03-19
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File

Documents

Name Date
LC Voluntary Dissolution 2021-06-28
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-04-21
Florida Limited Liability 2013-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State