Search icon

BENEFICIAL GROUP II LLC - Florida Company Profile

Company Details

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

BENEFICIAL GROUP II 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: 15 Jan 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L09000004921
FEI/EIN Number 264046506

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

Address: 3550 South Tamiami Trail, SARASOTA, FL, 34239, US
Mail Address: 3550 South Tamiami Trail, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEFICIAL COMMUNITIES, LLC Agent -
PAXTON DONALD W Managing Member 3550 South Tamiami Trail, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 3550 South Tamiami Trail, 301, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 3550 South Tamiami Trail, 301, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2014-04-26 3550 South Tamiami Trail, 301, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2014-04-26 Beneficial Communities LLC -
LC NAME CHANGE 2011-11-18 BENEFICIAL GROUP II LLC -
REINSTATEMENT 2011-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-18
LC Name Change 2011-11-18
REINSTATEMENT 2011-11-16
Florida Limited Liability 2009-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State