Search icon

BETLUNA, LLC - Florida Company Profile

Company Details

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

BETLUNA, 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: 18 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: L14000178715
FEI/EIN Number 472396024

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

Address: 4674 Amhurst Cir, Destin, FL, 32541, US
Mail Address: 4674 Amhurst Cir, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Luna Eric Managing Member 4674 Amhurst Cir, Destin, FL, 32541
marsh christopher Agent 9534 navarre parkway, navarre, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000123298 ERIC LUNA'S WORLD CHAMPION PRODUCTIONS EXPIRED 2014-12-09 2019-12-31 - 4061 DRIFTING SAND TRAIL, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 4674 Amhurst Cir, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2021-10-19 4674 Amhurst Cir, Destin, FL 32541 -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 9534 navarre parkway, navarre, FL 32566 -
REINSTATEMENT 2019-03-18 - -
REGISTERED AGENT NAME CHANGED 2019-03-18 marsh, christopher -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-19
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-03-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-11-18

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4839.58
Current Approval Amount:
4839.58
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4871.93
Date Approved:
2020-05-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
17914
Current Approval Amount:
17914
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State