Search icon

BEVILLE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BEVILLE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEVILLE HOLDINGS 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: 09 Jan 2015 (10 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L15000005383
FEI/EIN Number 47-2769312

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

Address: 6809 NW 81st Blvd, GAINESVILLE, FL, 32653, US
Mail Address: 6809 NW 81st Blvd, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ROBERT S Authorized Member 6809 NW 81st Blvd, GAINESVILLE, FL, 32653
JOHNSON ERICA Authorized Member 6809 NW 81st Blvd, GAINESVILLE, FL, 32653
JOHNSON ROBERT S Agent 6809 NW 81st Blvd, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 6809 NW 81st Blvd, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2023-03-10 6809 NW 81st Blvd, GAINESVILLE, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 6809 NW 81st Blvd, GAINESVILLE, FL 32653 -
LC AMENDMENT 2015-01-26 - -
LC STMNT OF AUTHORITY 2015-01-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State