Search icon

BEGO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BEGO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEGO PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2023 (2 years ago)
Document Number: L19000120055
FEI/EIN Number 38-4118322

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

Mail Address: C/O STROCK & COHEN ZIPPER LAW GROUP PA, 2900 GLADES CIR STE 750, WESTON, FL, 33327, US
Address: C/O STROCK, COHEN ZIPPER LAW GROUP PA, 2900 GLADES CIR STE 750, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELON FONTAL FRANCISCO M Managing Member 2900 GLADES CIR STE 750, WESTON, FL, 33327
DE GOUVEIA PINTO JUDITH Managing Member 2900 GLADES CIR STE 750, WESTON, FL, 33327
STROCK & COHEN ZIPPER LAW GROUP PA Agent 2900 Glades Circle Ste 750, Weston, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 C/O STROCK, COHEN ZIPPER LAW GROUP PA, 2900 GLADES CIR STE 750, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2024-03-25 C/O STROCK, COHEN ZIPPER LAW GROUP PA, 2900 GLADES CIR STE 750, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2024-03-25 STROCK & COHEN ZIPPER LAW GROUP PA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 2900 Glades Circle Ste 750, Weston, FL 33327 -
REINSTATEMENT 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-25
REINSTATEMENT 2023-10-18
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-07
Florida Limited Liability 2019-05-02

Date of last update: 02 Jun 2025

Sources: Florida Department of State