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