Entity Name: | BESON CAPITAL GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
BESON CAPITAL GROUP, L.L.C. 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: | 14 Sep 2009 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L09000088924 |
FEI/EIN Number |
27-1027116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1289 BRAMPTON CV, WELLINGTON, FL 33414 |
Mail Address: | 1289 BRAMPTON CV, WELLINGTON, FL 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BESON, STEVEN M | Agent | 1289 BRAMPTON CV, WELLINGTON, FL 33414 |
BESON, STEVEN M | Managing Member | 1289 BRAMPTON CV, WELLINGTON, FL 33414 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000070805 | LITTLE CAESARS | ACTIVE | 2010-08-02 | 2025-12-31 | - | 119 N. CONGRESS AVE., BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 1289 BRAMPTON CV, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 1289 BRAMPTON CV, WELLINGTON, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-10 | 1289 BRAMPTON CV, WELLINGTON, FL 33414 | - |
LC AMENDMENT | 2009-11-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-04-11 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State