Search icon

BETTERBYRD HYDE PARK, LLC - Florida Company Profile

Company Details

Entity Name: BETTERBYRD HYDE PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTERBYRD HYDE PARK, 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: 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: 12 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: L17000106384
FEI/EIN Number 82-1626592

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

Address: 1211 N Westshore Blvd, Suite 800, Tampa, FL, 33607, US
Mail Address: 1211 N Westshore Blvd, Suite 800, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
NEXT LEVEL BRANDS HOLDINGS OPCO, LLC Manager
NORTHWEST REGISTERED AGENT LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044942 FORBICI MODERN ITALIAN ACTIVE 2022-04-08 2027-12-31 - 3313 W. MULLEN AVENUE, TAMPA, FL, 33609
G18000080030 FORBICI EXPIRED 2018-07-25 2023-12-31 - 1904 S MACDILL AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1211 N Westshore Blvd, Suite 800, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-04-05 1211 N Westshore Blvd, Suite 800, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2024-04-05 Northwest Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
LC AMENDMENT 2021-05-13 - -
LC AMENDMENT 2020-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-04-30
LC Amendment 2021-05-13
ANNUAL REPORT 2021-04-30
LC Amendment 2020-10-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State