Search icon

BEASTLY ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: BEASTLY ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEASTLY ENTERTAINMENT 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: 22 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000048043
FEI/EIN Number 82-4551902

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

Address: 6550 150 Ave North, Clearwater, FL, 33760, US
Mail Address: 6550 150 Ave North, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lemus Christian J Authorized Person 6550 150 Ave North, Clearwater, FL, 33760
LEMUS CHRISTIAN J Agent 6550 150 Ave North, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000155435 CHRIS BEASTLY ACTIVE 2020-12-07 2025-12-31 - 6550 150 AVE NORTH, UNIT L101, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 6550 150 Ave North, M203, Clearwater, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 6550 150 Ave North, M203, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2022-04-28 6550 150 Ave North, M203, Clearwater, FL 33760 -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 LEMUS, CHRISTIAN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-15
Florida Limited Liability 2018-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State