Entity Name: | BETA EPSILON/CADILLAC, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BETA EPSILON/CADILLAC, L.L.C. 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. |
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: | 01 Jun 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L00000006345 |
FEI/EIN Number |
651020016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4000 NORTH FEDERAL HIGHWAY, SUITE 206, BOCA RATON, FL, 33431 |
Address: | C/O KATZ BARRON SQUITERO FAUST, 2699 S BAYSHORE DRIVE, 7TH FL, MIAMI, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETA EPSILON/CADILLAC, INC. | Manager | - |
CORPCO, INC. | Agent | - |
ECONOMOS STANLEY (DAN) | Manager | 4000 NORTH FEDERAL HIGHWAY SUITE 206, BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000051314 | COURTYARD BY MARRIOTT MIAMI BEACH OCEANFRONT | EXPIRED | 2011-06-01 | 2016-12-31 | - | 3925 COLLINS AVENUE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-16 | C/O KATZ BARRON SQUITERO FAUST, 2699 S BAYSHORE DRIVE, 7TH FL, MIAMI, FL 33133 | - |
LC AMENDMENT | 2011-11-16 | - | - |
CHANGE OF MAILING ADDRESS | 2011-11-16 | C/O KATZ BARRON SQUITERO FAUST, 2699 S BAYSHORE DRIVE, 7TH FL, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-03 | 2699 S. BAYSHORE DR., 7TH FLOOR, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-03 | CORPCO, INC. | - |
AMENDED AND RESTATEDARTICLES | 2005-06-02 | - | - |
REINSTATEMENT | 2003-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
AMENDED AND RESTATEDARTICLES | 2002-08-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000487414 | TERMINATED | 1000000378947 | PALM BEACH | 2013-01-08 | 2023-02-27 | $ 730.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-24 |
LC Amendment | 2011-11-16 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-24 |
Reg. Agent Change | 2007-07-03 |
ANNUAL REPORT | 2007-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State