Search icon

BETTER VIEW HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BETTER VIEW HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTER VIEW HOLDINGS 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: 24 Oct 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000196048
FEI/EIN Number APPLIED FOR

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

Address: 20424 SW 85TH AVE, MIAMI, FL, 33189, US
Mail Address: 20424 SW 85TH AVE, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CHARLIE Authorized Member 20424 SW 85TH AVE, MIAMI, FL, 33189
WILLIAMS CHARLIE Agent 20424 SW 85TH AVE, MIAMI, FL, 33189
BETTER VIEW COMMERCIAL TRANSPORTATION LLC Authorized Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2020-08-18 BETTER VIEW HOLDINGS LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-08-06 20424 SW 85TH AVE, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2020-08-06 20424 SW 85TH AVE, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 2020-08-06 WILLIAMS, CHARLIE -
REINSTATEMENT 2020-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-06 20424 SW 85TH AVE, MIAMI, FL 33189 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-07-05 BETTER YOU COACH, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-08
LC Amendment and Name Change 2020-08-18
REINSTATEMENT 2020-08-06
LC Amendment and Name Change 2018-07-05
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-04
Florida Limited Liability 2016-10-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State