Search icon

BEELAY LLC - Florida Company Profile

Company Details

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

BEELAY 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: 16 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000046536
FEI/EIN Number 47-3431551

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

Address: 3455 NE 12TH TERRACE, OAKLAND PARK, FL, 33334, US
Mail Address: 3455 NE 12TH TERRACE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKES SHOHN Manager 3455 NE 12TH TERRACE, OAKLAND PARK, FL, 33334
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035304 TYLER FENIX EXPIRED 2018-03-15 2023-12-31 - 1660 NE MIAMI GARDENS DRIVE, SUITE 27, NORTH MIAMI BEACH, FL, 33179
G18000034754 BEELAY HAIR DESIGN EXPIRED 2018-03-14 2023-12-31 - 1660 NE MIAMI GARDENS DRIVE, SUITE 27, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 3455 NE 12TH TERRACE, #5, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-03-23 3455 NE 12TH TERRACE, #5, OAKLAND PARK, FL 33334 -
LC NAME CHANGE 2018-02-20 BEELAY LLC -

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-25
LC Name Change 2018-02-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State