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 |
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 |
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 |
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 | - | - |
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