Entity Name: | BEECHER SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Feb 2014 (11 years ago) |
Date of dissolution: | 08 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2019 (6 years ago) |
Document Number: | L14000020599 |
FEI/EIN Number | APPLIED FOR |
Address: | 4525 Conroy rd, ORLANDO, FL, 32811, US |
Mail Address: | 5474 GROVE CROSSING BLVD, ORLANDO, FL, 32839 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALCE JOSEPH B | Agent | 5474 GROVE CROSSING BLVD, ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
ALCE JOSEPH B | Manager | 4525 CONROY RD, ORLANDO, FL, 32811 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000119007 | ROYAL TOUCH DRY CLEANERS | EXPIRED | 2014-11-26 | 2019-12-31 | No data | 5474 GROVE CROSSINGS BLVD, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2015-11-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-04 | 4525 Conroy rd, ORLANDO, FL 32811 | No data |
REGISTERED AGENT NAME CHANGED | 2015-11-04 | ALCE, JOSEPH B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-04 | 5474 GROVE CROSSING BLVD, ORLANDO, FL 32839 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000236285 | ACTIVE | 1000000708914 | ORANGE | 2016-03-24 | 2036-04-06 | $ 2,873.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-08 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-11-04 |
Florida Limited Liability | 2014-02-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State