Search icon

BEECHER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BEECHER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEECHER SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

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

Key Officers & Management

Name Role Address
ALCE JOSEPH B Manager 4525 CONROY RD, ORLANDO, FL, 32811
ALCE JOSEPH B Agent 5474 GROVE CROSSING BLVD, ORLANDO, FL, 32839

Fictitious Names

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 - 5474 GROVE CROSSINGS BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-04 4525 Conroy rd, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2015-11-04 ALCE, JOSEPH B -
REGISTERED AGENT ADDRESS CHANGED 2015-11-04 5474 GROVE CROSSING BLVD, ORLANDO, FL 32839 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State