Search icon

BEYRER & SMITH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BEYRER & SMITH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEYRER & SMITH 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: 20 Jul 2017 (8 years ago)
Date of dissolution: 17 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: L17000155855
FEI/EIN Number 88-2239946

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

Address: 4 Atlantic Drive, Palm Coast, FL, 32137, US
Mail Address: 4 Atlantic Drive, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matt Beyrer Productions Owne 4 Atlantic Place, Palm Coast, FL, 32137
Anninos Debra Acco Mahogany Run, PALM COAST, FL, 32137
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089054 MATT BEYRER PRODUCTIONS EXPIRED 2017-08-14 2022-12-31 - 15 HARGROVE LANE, APT. 5A, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2022-02-17 - -
CHANGE OF MAILING ADDRESS 2021-10-22 4 Atlantic Drive, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2021-10-22 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-10-22 4 Atlantic Drive, Palm Coast, FL 32137 -
REINSTATEMENT 2021-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-17
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
Florida Limited Liability 2017-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State