Entity Name: | BEA & LUDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 11 Aug 2016 (9 years ago) |
Date of dissolution: | 15 Oct 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Oct 2024 (4 months ago) |
Document Number: | L16000150847 |
FEI/EIN Number | 82-1131566 |
Address: | 2550 North Federal Hwy, Suite 11, Fort Luaderdale, FL 33305 |
Mail Address: | 2550 North Federal Hwy, Suite 11, Fort Luaderdale, FL 33305 |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIRES, LUDOVIC | Agent | 2550 North Federal Hwy, Suite 11, Fort Lauderdale, FL 33305 |
Name | Role | Address |
---|---|---|
PIRES, LUDOVIC | Authorized Member | 2550 North Federal Hwy, Suite 11 Fort Lauderdale, FL 33305 |
BARON PIRES , BEATRICE | Authorized Member | 2550 North Federal Hwy, Suite 11 Fort Lauderdale, FL 33305 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000056719 | BLE PERFORMANCE | EXPIRED | 2018-05-08 | 2023-12-31 | No data | 1314 E LAS OLAS BLVD, SUITE 620, FORT LAUDERDALE, FL, 33301 |
G17000005050 | ANCHOR MARINE ELECTRIC | EXPIRED | 2017-01-13 | 2022-12-31 | No data | 3298 NE 11TH AVENUE IN OAKLAND PARK, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 2550 North Federal Hwy, Suite 11, Fort Luaderdale, FL 33305 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 2550 North Federal Hwy, Suite 11, Fort Luaderdale, FL 33305 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 2550 North Federal Hwy, Suite 11, Fort Lauderdale, FL 33305 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | PIRES, LUDOVIC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-15 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-02 |
AMENDED ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State