Search icon

BEHIND THE SCENES PROPERTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BEHIND THE SCENES PROPERTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEHIND THE SCENES PROPERTY SERVICES, 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: 02 Jan 2019 (6 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: L19000004124
FEI/EIN Number 83-3166064

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

Address: 183 Tropical ave, WEST PALM BEACH, FL, 33407, US
Mail Address: 183 Tropical ave, West palm beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT ERIC Manager P.O BOX 1603, LOXAHATCHEE, FL, 33470
BENNETT ERIC Agent 183 Tropical ave, West palm beach, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 183 Tropical ave, West palm beach, FL 33407 -
REINSTATEMENT 2023-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 183 Tropical ave, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2023-10-04 183 Tropical ave, WEST PALM BEACH, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-20 - -
REGISTERED AGENT NAME CHANGED 2020-11-20 BENNETT, ERIC -

Documents

Name Date
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-03-23
REINSTATEMENT 2021-11-16
REINSTATEMENT 2020-11-20
Florida Limited Liability 2019-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State