Search icon

BEARD KULTURE LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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