Entity Name: | BETA CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BETA CONSTRUCTION, 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. |
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: | 03 Feb 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L04000009255 |
FEI/EIN Number |
900146232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6586 HYPOLUXO RD. #306, LAKE WORTH, FL, 33467 |
Mail Address: | 6586 HYPOLUXO RD. #306, LAKE WORTH, FL, 33467 |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELDMAN STEPHEN | Manager | 5 SOUNDVIEW LANE, GREAT NECK, NY, 11024 |
WATKINS B. MICHAEL | Manager | 572 EAST SILVER CLOUD PLACE, ORO VALLEY, AZ, 85737 |
WATKINS B. MICHAEL | Agent | 6601 LYONS ROAD, A-3, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-06-10 | 6586 HYPOLUXO RD. #306, LAKE WORTH, FL 33467 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-10 | 6586 HYPOLUXO RD. #306, LAKE WORTH, FL 33467 | - |
LC NAME CHANGE | 2006-08-28 | BETA CONSTRUCTION, LLC | - |
REINSTATEMENT | 2006-01-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-01-11 | WATKINS, B. MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-11 | 6601 LYONS ROAD, A-3, COCONUT CREEK, FL 33073 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2004-03-03 | BETA DRYWALL, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000315583 | TERMINATED | 1000000268957 | MIAMI-DADE | 2012-04-19 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-02-15 |
LC Name Change | 2006-08-28 |
REINSTATEMENT | 2006-01-11 |
Name Change | 2004-03-03 |
Florida Limited Liabilites | 2004-02-03 |
Off/Dir Resignation | 2004-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State