Search icon

BESCO POWER, LLC - Florida Company Profile

Company Details

Entity Name: BESCO POWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BESCO POWER, 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: 06 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L08000056190
FEI/EIN Number 263375220

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

Address: 4446 HENDRICKS AVE, #372, JACKSONVILLE, FL, 32207, US
Mail Address: 4446 HENDRICKS AVE, #372, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY CATHERINE J Manager 4446 HENDRICKS AVE #372, JACKSONVILLE, FL, 32207
WILSON JOHN S Managing Member 4446 HENDRICKS AVE #372, JACKSONVILLE, FL, 32207
GRAY CATHERINE J Agent 4446 HENDRICKS AVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 4446 HENDRICKS AVE, #372, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2011-04-25 4446 HENDRICKS AVE, #372, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 4446 HENDRICKS AVE, #372, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2009-04-29 GRAY, CATHERINE J -
LC AMENDMENT AND NAME CHANGE 2009-03-09 BESCO POWER, LLC -
LC NAME CHANGE 2008-06-13 CONNEMARA ALTERNATIVE INVESTMENTS, LLC -

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
LC Amendment and Name Change 2009-03-09
LC Name Change 2008-06-13
Florida Limited Liability 2008-06-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State