Search icon

JEFFREY KEITH BEATTY LLC - Florida Company Profile

Company Details

Entity Name: JEFFREY KEITH BEATTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFFREY KEITH BEATTY 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: 29 Oct 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000253237
FEI/EIN Number 83-2394412

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

Address: 2426 BAYBERRY COURT, THE VILLAGES, FL, 32162, US
Mail Address: 2426 BAYBERRY COURT, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATTY JEFFREY K President 2426 BAYBERRY COURT, THE VILLAGES, FL, 32162
Beatty Jeffrey KPreside Agent 2426 BAYBERRY COURT, THE VILLAGES, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121982 TEAM AMERICA EXPIRED 2018-11-14 2023-12-31 - 2426 BAYBERRY COURT, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2426 BAYBERRY COURT, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Beatty, Jeffrey Keith, President -
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-04-29
REINSTATEMENT 2019-12-11
Florida Limited Liability 2018-10-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State