Search icon

BE.DAINTY. LLC - Florida Company Profile

Company Details

Entity Name: BE.DAINTY. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BE.DAINTY. 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: 23 Feb 2015 (10 years ago)
Date of dissolution: 01 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: L15000033333
FEI/EIN Number 47-3154155

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

Address: 9313 MANDRAKE CT, Tampa, FL, 33647, US
Mail Address: 9313 MANDRAKE CT, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACKEY KRISTIN L Chief Executive Officer 9313 MANDRAKE CT, Tampa, FL, 33647
LACKEY JAMES C Chief Financial Officer 9313 MANDRAKE CT, Tampa, FL, 33647
LACKEY KRISTIN L Agent 9313 MANDRAKE CT, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 9313 MANDRAKE CT, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 9313 MANDRAKE CT, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2020-06-25 9313 MANDRAKE CT, Tampa, FL 33647 -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 LACKEY, KRISTIN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State