Entity Name: | BETHEL DEFENSE PROTECTIVE SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Aug 2013 (11 years ago) |
Date of dissolution: | 23 Apr 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2020 (5 years ago) |
Document Number: | L13000121031 |
FEI/EIN Number | 46-3546009 |
Address: | 11 Ohio St., Cocoa, FL, 32926, US |
Mail Address: | 11 Ohio St,, Cocoa, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lauretta Mark | Agent | 11 Ohio St., Cocoa, FL, 32926 |
Name | Role | Address |
---|---|---|
DIXON MICHAEL CRAIG | Manager | 11 Ohio St., Cocoa, FL, 32926 |
Lauretta Mark | Manager | 1520 Saturn Street, Merritt Island, FL, 32953 |
Name | Role | Address |
---|---|---|
DIXON CAROL DIANE | Managing Member | 11 Ohio St., Cocoa, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-04-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Lauretta, Mark | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 11 Ohio St., Cocoa, FL 32926 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 11 Ohio St., Cocoa, FL 32926 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-26 | 11 Ohio St., Cocoa, FL 32926 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-04-23 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-07-18 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-02-26 |
Florida Limited Liability | 2013-08-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State