Search icon

BE AMAZING - MENTORING FOR MEANING, LLC - Florida Company Profile

Company Details

Entity Name: BE AMAZING - MENTORING FOR MEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BE AMAZING - MENTORING FOR MEANING, 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: 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: 14 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000144456
FEI/EIN Number 46-3773808

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

Address: 1080 Bichara Blvd, The Villages, FL, 32159, US
Mail Address: 1080 Bichara Blvd, The Villages, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANSLOW ELIZABETH D Managing Member 1080 Bichara Blvd, The Villages, FL, 32159
FANSLOW ELIZABETH D Agent 1080 Bichara Blvd, The Villages, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035124 BE AMAZING PAPER CO ACTIVE 2024-03-08 2029-12-31 - 326 N MAGNOLIA ST, SUITE 600, LAUREL, MS, 39440
G21000011679 THE FANSLOW GROUP ACTIVE 2021-01-25 2026-12-31 - 2044 THURMOND AVE, THE VILLAGES, FL, 32162
G15000101645 THE COO EXPERIENCE EXPIRED 2015-10-05 2020-12-31 - 4400 W SPRUCE APT 184, TAMPA, FL, 33607
G15000101486 THE COO EXPERIANCE EXPIRED 2015-10-04 2020-12-31 - 4400 W SPRUCE APT 184, TAMPA, FL, 33607
G15000101484 THE FANSLOW GROUP EXPIRED 2015-10-04 2020-12-31 - 4400 W SPRUCE APT 184, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1080 Bichara Blvd, The Villages, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1080 Bichara Blvd, The Villages, FL 32159 -
CHANGE OF MAILING ADDRESS 2024-04-24 1080 Bichara Blvd, The Villages, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1223 Karen Dr, Laurel, FL 39440 -
REGISTERED AGENT NAME CHANGED 2023-09-22 FANSLOW, ELIZABETH D -
REINSTATEMENT 2023-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-09-22
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State