Search icon

BEEBUS, LLC - Florida Company Profile

Company Details

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

BEEBUS, 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: 12 Sep 2013 (12 years ago)
Date of dissolution: 21 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2024 (a year ago)
Document Number: L13000128864
FEI/EIN Number 37-1741462

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

Mail Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Address: 515 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY KEITH Dr. Owner 515 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301
HAVRE BILL Agent 7901 4th St N STE 300, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-21 - -
REINSTATEMENT 2019-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-04 515 E LAS OLAS BLVD, SUITE 120, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-04 7901 4th St N STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-06-04 515 E LAS OLAS BLVD, SUITE 120, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-06-04 HAVRE, BILL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-06-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State