Search icon

BEFELER FAMILY PARTNERSHIP LLC - Florida Company Profile

Company Details

Entity Name: BEFELER FAMILY PARTNERSHIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEFELER FAMILY PARTNERSHIP 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: 14 Aug 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Aug 2017 (8 years ago)
Document Number: L17000173530
FEI/EIN Number 650965994

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

Address: 11415 Freshwater Ridge Dr, Riverview, FL, 33569, US
Mail Address: 11415 Freshwater Ridge Dr, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Befeler Henry Managing Member 11415 Freshwater Ridge Dr, Riverview, FL, 33569
Befeler Heidi F Managing Member 11415 Freshwater Ridge Dr, Riverview, FL, 33569
BEFELER DAVID ESQ. Agent 3030 N, Rocky Point Dr. W., Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 11415 Freshwater Ridge Dr, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2025-01-27 11415 Freshwater Ridge Dr, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2022-01-25 7742 N KENDALL DR, #356, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 7742 N KENDALL DR, #356, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 3030 N, Rocky Point Dr. W., Suite 150, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2017-08-25 BEFELER, DAVID, ESQ. -
LC STMNT OF RA/RO CHG 2017-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-05
CORLCRACHG 2017-08-25
Florida Limited Liability 2017-08-14

Date of last update: 01 May 2025

Sources: Florida Department of State