Search icon

BET HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BET HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BET HOLDINGS, 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: 02 Jun 2005 (20 years ago)
Document Number: L05000054367
FEI/EIN Number 202935904

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

Address: 7309 PARK LANE ROAD, LAKE WORTH, FL, 33449, US
Mail Address: 5725 Lago del Sol Dr, lake worth, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AQUA HOLDINGS, LLC Managing Member -
ELKIN NEAL Managing Member 4259 FOX TRACE, BOYNTON BEACH, FL, 33436
WEINTRAUB PETER Agent 7700 CONGRESS AVENUE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05224900251 TREES COMPANY NURSERY ACTIVE 2005-08-12 2025-12-31 - 7309 PARK LANE ROAD, LAKE WORTH, FL, 33449

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-13 7309 PARK LANE ROAD, LAKE WORTH, FL 33449 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 7700 CONGRESS AVENUE, SUITE #1110, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 7309 PARK LANE ROAD, LAKE WORTH, FL 33449 -
REGISTERED AGENT NAME CHANGED 2017-02-28 WEINTRAUB, PETER -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State