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. |
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 |
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 |
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 | - | - |
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