Entity Name: | BEAVER STREET AUTO'S LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEAVER STREET AUTO'S 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: | 17 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2015 (9 years ago) |
Document Number: | L13000146161 |
FEI/EIN Number |
04-6389970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2745 WEST BEAVER STREET, JACKSONVILLE, FL, 32254 |
Mail Address: | 2745 WEST BEAVER STREET, JACKSONVILLE, FL, 32254 |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUARDADO FANNY L | Manager | 2847 HOMESTEAD ROAD, ORANGE PARK, FL, 32065 |
GUARDADO FANNY L | Agent | 2847 HOMESTEAD ROAD, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-16 | GUARDADO, FANNY L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000265005 | TERMINATED | 1000000651342 | DADE | 2015-02-11 | 2035-02-18 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-12 |
REINSTATEMENT | 2015-11-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State