Search icon

BEYOND ALLOWANCE LLC - Florida Company Profile

Company Details

Entity Name: BEYOND ALLOWANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEYOND ALLOWANCE 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: 29 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: L20000175683
FEI/EIN Number 85-1686758

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

Address: 6421 N. Florida Ave, TAMPA, FL, 33604, US
Mail Address: 6421 N. Florida Ave, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLAND LAUREN Manager 6421 N. Florida Ave, TAMPA, FL, 33604
Spiegel &Utrera, P.A. Agent 1840 SOUTHWEST 22ND STREET, 4TH FLOOR, MIAMI, FL, 33145
BUTLAND LAUREN Auth 6421 N. Florida Ave, TAMPA, FL, 33604
Somerville Scott Director 6421 N. Florida Ave, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049518 SPEAKUP STRATEGIES ACTIVE 2023-04-18 2028-12-31 - 107 N 11TH ST, SUITE 544, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 107 NORTH 11TH STREET, #544, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2022-03-17 107 NORTH 11TH STREET, #544, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2022-03-17 Spiegel &Utrera, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-03-17
Florida Limited Liability 2020-06-29

Date of last update: 01 May 2025

Sources: Florida Department of State