Search icon

BETORET INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: BETORET INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BETORET INVESTMENTS 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: 09 Jul 2015 (10 years ago)
Date of dissolution: 09 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2020 (4 years ago)
Document Number: L15000118038
FEI/EIN Number 47-4535366

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

Address: 10320 WATERSIDE CT, CORAL SPRINGS, FL 33076
Mail Address: 10320 WATERSIDE CT, CORAL SPRINGS, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA DE SOUZA, ANDREIA Authorized Member 10320 WATERSIDE CT, CORAL SPRINGS, FL 33076
MENDONCA BETORET, ELISEU Authorized Member 10320 WATERSIDE CT, CORAL SPRINGS, FL 33076
A&F FINANCIAL,LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 4851 W HILLSBORO BLVD, STE#A2, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2019-01-23 - -
CHANGE OF MAILING ADDRESS 2019-01-23 10320 WATERSIDE CT, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2019-01-23 A&F FINANCIAL LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 10320 WATERSIDE CT, CORAL SPRINGS, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-09-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-09
REINSTATEMENT 2019-01-23
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-02
LC Amendment 2015-09-18
Florida Limited Liability 2015-07-09

Date of last update: 20 Feb 2025

Sources: Florida Department of State