Search icon

BENEFICIAL ENERGY GROUP, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BENEFICIAL ENERGY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENEFICIAL ENERGY GROUP, 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: 25 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000076606
FEI/EIN Number 260565276

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

Address: 250 S CENTRAL BLVD, Jupiter, FL, 33458, US
Mail Address: 250 S CENTRAL BLVD, Jupiter, FL, 33458, US
ZIP code: 33458
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-519-979
State:
ALABAMA
Type:
Headquarter of
Company Number:
LLC_04679067
State:
ILLINOIS

Key Officers & Management

Name Role Address
LOMAS WILLIAM ALAN Manager 293 LYONS PLAINS RD, WESTON, CT, 06883
LEWIS MICHELE MESQ Agent 250 S CENTRAL BLVD, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-08-02 - -
CHANGE OF MAILING ADDRESS 2018-05-01 250 S CENTRAL BLVD, STE 101, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 250 S CENTRAL BLVD, STE 101, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2018-05-01 LEWIS, MICHELE M, ESQ -
LC AMENDMENT 2018-04-30 - -
LC AMENDMENT 2018-01-08 - -
LC AMENDMENT 2017-08-10 - -

Documents

Name Date
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-09
LC Amendment 2019-08-02
ANNUAL REPORT 2019-01-29
LC Amendment 2018-04-30
ANNUAL REPORT 2018-01-17
LC Amendment 2018-01-08
LC Amendment 2017-08-10
ANNUAL REPORT 2017-01-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State