Search icon

BEST TEST AND BALANCE, LLC - Florida Company Profile

Company Details

Entity Name: BEST TEST AND BALANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST TEST AND BALANCE, 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: 05 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jan 2014 (11 years ago)
Document Number: L13000168388
FEI/EIN Number 46-4230274

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

Address: 150 COCONUT DRIVE, INDIALANTIC, FL, 32903, US
Mail Address: 6720 TINLEY PARK DRIVE, TINLEY PARK, IL, 60477, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOWSKI CATHERINE M Manager 6720 TINLEY PARK DRIVE, TINLEY PARK, FL, 60477
Niehoff William L Agent 150 COCONUT DRIVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 Niehoff, William Louis -
CHANGE OF MAILING ADDRESS 2021-01-05 150 COCONUT DRIVE, SUITE 103, INDIALANTIC, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 150 COCONUT DRIVE, SUITE 103, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 150 COCONUT DRIVE, SUITE 103, INDIALANTIC, FL 32903 -
LC AMENDMENT 2014-01-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000303101 TERMINATED 1000000892347 BREVARD 2021-06-14 2031-06-16 $ 626.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-19
AMENDED ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State