Search icon

BESSER INDUSTRIAL TOOLS, LLC - Florida Company Profile

Company Details

Entity Name: BESSER INDUSTRIAL TOOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: M09000003384
FEI/EIN Number 800361715

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

Address: 1520 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1520 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BCRA, LLC Agent -
Lipham Boyd Chief Executive Officer 1520 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
Grobler Bryan Chief Financial Officer 1520 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000047196 DEALER ALACARTE ACTIVE 2024-04-08 2029-12-31 - 1520 S POWERLINE RD, STE G, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-08-09 LYNN FINANCIAL CENTER, 1905 NW CORPORATE BLVD, SUITE 310, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-18 1520 SOUTH POWERLINE ROAD, SUITE G, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2017-07-17 1520 SOUTH POWERLINE ROAD, SUITE G, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2012-04-27 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-11-29
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State