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. |
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 |
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 |
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 |
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 | - |
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