Search icon

BETA TWO OF SAINT AUGUSTINE, LLC - Florida Company Profile

Company Details

Entity Name: BETA TWO OF SAINT AUGUSTINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETA TWO OF SAINT AUGUSTINE, 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: 31 Dec 1998 (26 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Sep 2015 (10 years ago)
Document Number: L98000003500
FEI/EIN Number 593553865

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

Address: 256 RIBERIA STREET, ST. AUGUSTINE, FL, 32084, US
Mail Address: 256 RIBERIA STREET, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIRES JOHN Manager 256 RIBERIA STREET, ST. AUGUSTINE, FL, 32084
SPIRES JODI M Manager 256 RIBERIA STREET, ST. AUGUSTINE, FL, 32084
STEWART WILLIAM Agent 14818 NW 140TH STREET, ALACHUA, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043362 OASIS BOAT YARD ACTIVE 2021-03-30 2026-12-31 - 256 RIBERIA STREET, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-09-30 256 RIBERIA STREET, ST. AUGUSTINE, FL 32084 -
LC AMENDMENT AND NAME CHANGE 2015-09-29 BETA TWO OF SAINT AUGUSTINE, LLC -
REINSTATEMENT 2011-08-17 - -
REGISTERED AGENT NAME CHANGED 2011-08-17 STEWART, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2011-08-17 14818 NW 140TH STREET, ALACHUA, FL 32615 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000204903 TERMINATED 1000000886695 ST JOHNS 2021-04-26 2041-04-28 $ 3,803.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State