Entity Name: | BEEPSTOOLS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Aug 2016 (8 years ago) |
Document Number: | L16000157850 |
FEI/EIN Number | 81-3678510 |
Address: | 16710 SW 52nd pl, ft lauderdale, FL, 33331, US |
Mail Address: | 7154 North University Drive #135, Tamarac, FL, 33321-2916, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
BREAM STEVEN | Authorized Member | 16710 SW 52ND PLACE, SW RANCHES, FL, 33331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000047184 | CORNWELL TOOLS | EXPIRED | 2017-04-30 | 2022-12-31 | No data | 16710 SW 52ND PL, SOUTHWEST RANCHES, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 16710 SW 52nd pl, ft lauderdale, FL 33331 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 16710 SW 52nd pl, ft lauderdale, FL 33331 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-08-21 |
ANNUAL REPORT | 2017-04-30 |
Florida Limited Liability | 2016-08-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State