Search icon

BEEVA PLACE ALF LLC - Florida Company Profile

Company Details

Entity Name: BEEVA PLACE ALF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEEVA PLACE ALF 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: 27 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: L14000084875
FEI/EIN Number 45-4499158

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

Address: 137 SANTIAGO STREET, ROYAL PALM BEACH, FL, 33411
Mail Address: 124 SANTIAGO STREET, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEBAR JULIUS Auth 124 SANTIAGO STREET, ROYAL PALM BEACH, FL, 33411
NEBAR BERNEVA President 124 SANTIAGO STREET, ROYAL PALM BEACH, FL, 33411
NEBAR BERNEVA E Agent 124 SANTIAGO STREET, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053656 BEEVA PLACE ASSISTED LIVING FACILITY EXPIRED 2014-06-04 2024-12-31 - 137 SANTIAGO STREET, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-05 - -
REGISTERED AGENT NAME CHANGED 2021-04-05 NEBAR, BERNEVA E -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 124 SANTIAGO STREET, ROYAL PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-24
REINSTATEMENT 2021-04-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-11
Florida Limited Liability 2014-05-27

Date of last update: 02 May 2025

Sources: Florida Department of State