Search icon

BEST BET REMODELING LLC - Florida Company Profile

Company Details

Entity Name: BEST BET REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST BET REMODELING 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: 08 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000061528
FEI/EIN Number 47-3678873

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

Address: 1341 north pompano ave, Sarasota, FL, 34237, US
Mail Address: 1341 north pompano ave, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Francisco J Authorized Member 1341 north pompano ave, Sarasota, FL, 34237
Valereen Torres Authorized Member 1341 north pompano ave Sarasota Fl, Sarasota, FL, 34237
Torres Francisco J Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-05 - -
CHANGE OF MAILING ADDRESS 2021-10-05 1341 north pompano ave, 1341, Sarasota, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 1341 north pompano ave, 1341, Sarasota, FL 34237 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 Torres, Francisco J -
REINSTATEMENT 2017-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-05-06
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-04-27
Florida Limited Liability 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State