Search icon

AMERICAN BEAVER, LLC - Florida Company Profile

Company Details

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

AMERICAN BEAVER, 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: 02 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000058393
FEI/EIN Number 47-3623880

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

Address: 6039 Cypress Garden Blvd, Winter haven, FL, 33884, US
Mail Address: 6039 Cypress Garden Blvd, Winter haven, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COULOMBE ETIENNE Manager 6039 Cypress Garden Blvd, Winter haven, FL, 33884
COULOMBE ETIENNE President 6039 Cypress Garden Blvd, Winter haven, FL, 33884
Coulombe Etienne Agent 6039 Cypress Garden Blvd, Winter haven, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 6039 Cypress Garden Blvd, 551, Winter haven, FL 33884 -
REINSTATEMENT 2019-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 6039 Cypress Garden Blvd, 551, Winter haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2019-10-01 6039 Cypress Garden Blvd, 551, Winter haven, FL 33884 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-20 Coulombe, Etienne -
REINSTATEMENT 2017-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-08-02
REINSTATEMENT 2017-04-20
Florida Limited Liability 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State