Search icon

BEERSTREAM LLC - Florida Company Profile

Company Details

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

BEERSTREAM 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: 04 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000077919
FEI/EIN Number 47-3896781

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

Address: 1651 W McNab Rd, POMPANO BEACH, FL, 33069, US
Mail Address: 6330 N Andrews Avenue, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCHIAN SERGHEI Managing Member 6330 N Andrews Avenue, FT. LAUDERDALE, FL, 33309
THE LAW OFFICES OF BRUCE PROBER PA Agent 330 N. Andrews Ave, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 1651 W McNab Rd, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 330 N. Andrews Ave, 450, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-04-30 THE LAW OFFICES OF BRUCE PROBER PA -
CHANGE OF MAILING ADDRESS 2021-04-30 1651 W McNab Rd, POMPANO BEACH, FL 33069 -
LC AMENDMENT 2020-06-30 - -
REINSTATEMENT 2019-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-07-20
AMENDED ANNUAL REPORT 2020-07-02
LC Amendment 2020-06-30
AMENDED ANNUAL REPORT 2020-06-06
AMENDED ANNUAL REPORT 2020-06-04
AMENDED ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2020-05-26
AMENDED ANNUAL REPORT 2020-05-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State