Search icon

BET TWICE CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: BET TWICE CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BET TWICE CONSULTING, 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: 17 Oct 2013 (12 years ago)
Document Number: L13000146431
FEI/EIN Number 46-3916786

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

Address: 467 12TH AVE. N., ST. PETERSBURG, FL, 33701, US
Mail Address: 467 12TH AVE. N., ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MCKAY C Manager 467 12TH AVE. N., SAINT PETERSBURG, FL, 33701
Gudorf Russell Agent 2723 OCEAN OAKS DRIVE NORTH, FERNANDINA BEACH, FL, 32034
Gudorf Russell Chief Financial Officer 2723 OCEAN OAKS DRIVE NORTH, FERNANDINA BEACH, FL, 32034
BTCE Holdings LLC Member 467 12th Ave N, St. Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076120 HORSETOURNEYS ACTIVE 2016-07-29 2026-12-31 - 467 12TH AVENUE N, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 2723 OCEAN OAKS DRIVE NORTH, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 467 12TH AVE. N., ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2019-02-15 467 12TH AVE. N., ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2019-02-15 Gudorf, Russell -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State