Search icon

BEYOND VALET AMENITIES LLC - Florida Company Profile

Company Details

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

BEYOND VALET AMENITIES 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: 14 Jul 2020 (5 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: L20000203032
FEI/EIN Number 85-1930274

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

Address: 3351 N ANDREWS AVE, STE B, OAKLAND PARK, FL, 33309
Mail Address: 6845 landings dr, FORT LAUDERDALE, FL, 33319, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POITEVIEN JEAN G Manager 6845 landings dr, FORT LAUDERDALE, FL, 33319
PIERRE ELICLES Manager 7781 NW 46TH CT VE, LAUDERHILL, FL, 33351
POITEVIEN JEAN Agent 6845 landings dr, FORT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 3351 N ANDREWS AVE, STE B, OAKLAND PARK, FL 33309 -
LC AMENDMENT AND NAME CHANGE 2022-05-03 BEYOND VALET AMENITIES LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 6845 landings dr, 103A, FORT LAUDERDALE, FL 33319 -
REINSTATEMENT 2022-04-27 - -
CHANGE OF MAILING ADDRESS 2022-04-27 3351 N ANDREWS AVE, STE B, OAKLAND PARK, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-04-27 POITEVIEN, JEAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-03-07
LC Amendment 2022-11-17
LC Amendment and Name Change 2022-05-03
REINSTATEMENT 2022-04-27
Florida Limited Liability 2020-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State