Search icon

BETH-ANNE THYE SEXTON, PLLC - Florida Company Profile

Company Details

Entity Name: BETH-ANNE THYE SEXTON, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETH-ANNE THYE SEXTON, PLLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 2016 (9 years ago)
Document Number: L16000111645
FEI/EIN Number 81-2898036

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

Address: 2201 Village Lane, Bloomington, MN, 55431, US
Mail Address: 19451 S. Tamiami Trail, Fort Myers, FL, 55431, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEXTON BETH-ANNE TESQ. Manager 9480 CORKSCREW PALMS CIRCLE, SUITE 3, ESTERO, FL, 33928
SEXTON JOSEPH T Agent 9480 CORKSCREW PALMS CIRCLE, SUITE 3, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000150376 SEXTON LAW OFFICE ACTIVE 2024-12-11 2029-12-31 - 19451 S. TAMIAMI TRAIL, SUITE 12 #1046, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 2201 Village Lane, Unit 305, Bloomington, MN 55431 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 19451 S. Tamiami Trail, Ste. 12 P.O. Box #1046, Fort Myers, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-30 2201 Village Lane, Unit 305, Bloomington, MN 55431 -
CHANGE OF MAILING ADDRESS 2024-12-30 2201 Village Lane, Unit 305, Bloomington, MN 55431 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-23
Florida Limited Liability 2016-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State