Search icon

THE BETHAY COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE BETHAY COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BETHAY COMPANY, 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 Nov 2015 (9 years ago)
Date of dissolution: 06 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2024 (a year ago)
Document Number: L15000185507
FEI/EIN Number 47-5464474

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

Address: 104 Riverside Dr, COCOA, FL, 32922, US
Mail Address: 125 EAST MERRITT ISLAND CAUSEWAY, SUITE 107-143, MERRITT ISLAND, FL, 32952, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETHAY DAVID D Chief Operating Officer 125 E. MERRITT ISLAND CSWY SUITE 107-143, MERRITT ISLAND, FL, 32952
Bethay Janet J Chief Executive Officer 104 Riverside Drive Unit 706, Cocoa, FL, 32922
BETHAY JANET J Agent 104 Riverside Dr, COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000097269 ESSENTIALS TO GO ACTIVE 2017-08-28 2027-12-31 - 104 RIVERSIDE DRIVE #706, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-08 104 Riverside Dr, #706, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-08 104 Riverside Dr, #706, COCOA, FL 32922 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-06
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State