Search icon

BEATTY BUILDERS LLC - Florida Company Profile

Company Details

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

BEATTY BUILDERS 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: 25 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000084213
FEI/EIN Number 83-4290910

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

Address: 247 WOOD PARK DR., WEWAHITCHKA, FL, 32465, US
Mail Address: 247 WOOD PARK DR., WEWAHITCHKA, FL, 32465, US
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATTY CHASE Authorized Member 247 WOOD PARK DR., WEWAHITCHKA, FL, 32465
BEATTY CHASE Agent 247 WOOD PARK DR., WEWAHITCHKA, FL, 32465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
Chase D. Beatty, Beatty Builders LLC, Appellant(s) v. Peggy Wilson, Appellee(s). 1D2022-4141 2022-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Gulf County
232021CA000063CAAXMX

Parties

Name Chase D. Beatty
Role Appellant
Status Active
Name BEATTY BUILDERS LLC
Role Appellant
Status Active
Name Peggy Wilson
Role Appellee
Status Active
Representations Robert J. Lindeman, Marcadis Singer, PA
Name Hon. Devin D. Collier
Role Judge/Judicial Officer
Status Active
Name Hon. Rebecca L. Norris
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-01
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-06-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 361 So. 3d 319
View View File
Docket Date 2023-05-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Peggy Wilson
Docket Date 2023-04-12
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-04-10
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-04-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-03-21
Type Order
Subtype Certificate of Service
Description Certificate of Service
View View File
Docket Date 2023-03-17
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to motion to dismiss
On Behalf Of Chase D. Beatty
Docket Date 2023-03-17
Type Response
Subtype Reply
Description Reply to 02/21 motion to dismiss and motion to strike
On Behalf Of Chase D. Beatty
Docket Date 2023-03-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike motion to dismiss
On Behalf Of Chase D. Beatty
Docket Date 2023-03-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-02-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and motion to strike response
On Behalf Of Peggy Wilson
Docket Date 2023-02-09
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the motion for extension of time to file response docketed February 8, 2023, on the Appellee, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the motion for extension of time to file response, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2023-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Chase D. Beatty
Docket Date 2023-02-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ response and dismiss appeal
On Behalf Of Peggy Wilson
Docket Date 2023-01-26
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the response/affidavit docketed January 25, 2023, on counsel for Appellee, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the response/affidavit, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2023-01-25
Type Response
Subtype Response
Description RESPONSE ~ to 12/21 order
On Behalf Of Chase D. Beatty
Docket Date 2023-01-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Peggy Wilson
Docket Date 2023-01-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Chase D. Beatty
Docket Date 2022-12-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Hon. Rebecca L. Norris
Docket Date 2022-12-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ style change, different rend. date, cert. serv., affidavit attached
On Behalf Of Chase D. Beatty
Docket Date 2022-12-21
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 19, 2022.
Docket Date 2022-12-21
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Hon. Rebecca L. Norris
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Rebecca L. Norris

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-07
Florida Limited Liability 2019-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7663858502 2021-03-06 0491 PPP 247 Woodpark Dr, Wewahitchka, FL, 32465-8633
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14629.42
Loan Approval Amount (current) 14629.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wewahitchka, GULF, FL, 32465-8633
Project Congressional District FL-02
Number of Employees 10
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14812.19
Forgiveness Paid Date 2022-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State