Search icon

BEA & LUDO, LLC

Company Details

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

Agent

Name Role Address
PIRES, LUDOVIC Agent 2550 North Federal Hwy, Suite 11, Fort Lauderdale, FL 33305

Authorized Member

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

Fictitious Names

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

Events

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

Documents

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