Search icon

BETA CAPITAL GROUP, LLC

Company Details

Entity Name: BETA CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Apr 2015 (10 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: L15000070865
FEI/EIN Number APPLIED FOR
Address: 301 NE 51ST STREET, SUITE 4120, BOCA RATON, FL, 33431, US
Mail Address: 301 NE 51ST STREET, SUITE 4120, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WALSH MARTIN F Agent 1400 CENTREPARK BLVD, WEST PALM BEACH, FL, 33401

Auth

Name Role Address
LIVESAY LYLE S Auth 301 NE 51ST STREET, BOCA RATON, FL, 33431

Manager

Name Role Address
BATEMANN ROSS Manager 301 NE 51ST STREET, BOCA RATON, FL, 33431

Secretary

Name Role Address
HUNSICKER MARY Secretary 301 NE 51ST STREET, BOCA RATON, FL, 33431

Director

Name Role Address
AUGUSTINE MICHAEL Director 301 NE 51ST STREET, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074151 COASTAL AUTOHAUS EXPIRED 2015-07-16 2020-12-31 No data 301 E. YAMATO ROAD, SUITE 4120, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 301 NE 51ST STREET, SUITE 4120, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2017-05-01 301 NE 51ST STREET, SUITE 4120, BOCA RATON, FL 33431 No data
LC AMENDMENT 2016-03-22 No data No data

Documents

Name Date
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-09-30
ANNUAL REPORT 2016-04-14
LC Amendment 2016-03-22
Florida Limited Liability 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State