Entity Name: | BEARD KULTURE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEARD KULTURE 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: | 05 Jun 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 24 Jun 2022 (3 years ago) |
Document Number: | L14000090802 |
FEI/EIN Number |
47-1049896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6590 Odyssey St, Cape Canaveral, FL, 32920, US |
Mail Address: | 6590 Odyssey St, Cape Canaveral, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Andrew Christopher C | Authorized Representative | 6590 Odyssey St, Cape Canaveral, FL, 32920 |
ANDREW CHRISTOPHER C | Agent | 6590 Odyssey St, Cape Canaveral, FL, 32920 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000090214 | BEARD KULTURE | ACTIVE | 2022-08-01 | 2027-12-31 | - | 6590 ODYSSEY STREET C, CAPE CANAVERAL, FL, 32920 |
G21000132859 | COASTAL CORNER | ACTIVE | 2021-10-03 | 2026-12-31 | - | 6590 ODYSSEY ST, APT C, CAPE CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2022-06-24 | BEARD KULTURE LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 6590 Odyssey St, APT C, Cape Canaveral, FL 32920 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 6590 Odyssey St, APT C, Cape Canaveral, FL 32920 | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 6590 Odyssey St, APT C, Cape Canaveral, FL 32920 | - |
REINSTATEMENT | 2018-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-13 | ANDREW, CHRISTOPHER C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-26 |
LC Name Change | 2022-06-24 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-27 |
REINSTATEMENT | 2018-12-10 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State