Search icon

BE'REVEL LLC - Florida Company Profile

Company Details

Entity Name: BE'REVEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BE'REVEL 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: 15 Aug 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Jun 2022 (3 years ago)
Document Number: L19000208562
FEI/EIN Number 84-2815806

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

Address: 4600 MONROE STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 4600 MONROE STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLIMAN LATAYVIA Manager 4600 MONROE STREET, HOLLYWOOD, FL, 33021
WATTS-MCKENZIE MICHAEL Agent 4600 MONROE STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000093135 FLAME VOGUE ACTIVE 2021-07-15 2026-12-31 - 2261 S SHERMAN CIRCLE A509, MIRAMAR, FL, 33025
G21000048808 TAYLOR WAY ACTIVE 2021-04-09 2026-12-31 - 2261 S SHERMAN CIRCLE A509, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 4600 MONROE STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-02-28 4600 MONROE STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2023-02-28 WATTS-MCKENZIE, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 4600 MONROE STREET, HOLLYWOOD, FL 33021 -
LC NAME CHANGE 2022-06-23 BE'REVEL LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-28
LC Name Change 2022-06-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-13
Florida Limited Liability 2019-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State