Search icon

BEEZCO LLC - Florida Company Profile

Company Details

Entity Name: BEEZCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEEZCO 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: 01 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000022845
FEI/EIN Number 27-3031828

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

Address: 10796 PINES BLVD, PEMBROKE PINES, FL, 33026, US
Mail Address: 10796 PINES BLVD, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAUET SEBASTIEN Manager 10796 PINES BLVD, PEMBROKE PINES, FL, 33026
LEGRAND JEAN-FRANCOIS Manager 11 AVENUE LAVOISIER, RUEIL-MALMAISON, FR, 92500
MOYAL ACCOUNTING SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-29 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2016-11-29 MOYAL ACCOUNTING SERVICES INC -
CHANGE OF MAILING ADDRESS 2016-11-29 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-29 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 -
REINSTATEMENT 2016-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT AND NAME CHANGE 2010-06-18 BEEZCO LLC -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-11-29
REINSTATEMENT 2016-04-11
REINSTATEMENT 2014-09-06
LC Amendment and Name Change 2010-06-18
LC Amendment 2010-04-19
Florida Limited Liability 2010-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State