Entity Name: | BENNETT BEACH COMPANY, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 10 Apr 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2012 (13 years ago) |
Document Number: | A19693 |
FEI/EIN Number |
311098230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10507 Sundance Ct, CINCINNATI, OH, 45241, US |
Mail Address: | 10507 Sundance Ct., CINCINNATI, OH, 45241, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JEFFREY L | General Partner | 18 bobby jones dr., Andover, MA, 01810 |
MILLER KATHRYN M | General Partner | 16301 N. 108 WAY, SCOTTSDALE, AZ, 85259 |
MILLER ROBERT CRAIG | General Partner | 10507 Sundance Ct., CINCINNATI, OH, 45241 |
MILLER STEVEN D | General Partner | p.o. box 4270, McCall, ID, 83638 |
MILLER TIMOTHY | General Partner | 1451 Rembrandt Dr., BOULDER, CO, 80302 |
MILLER ROBERT CRAIG | Agent | 5200 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-01 | 10507 Sundance Ct, CINCINNATI, OH 45241 | - |
CHANGE OF MAILING ADDRESS | 2017-02-01 | 10507 Sundance Ct, CINCINNATI, OH 45241 | - |
REINSTATEMENT | 2012-05-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1993-02-08 | - | - |
REVOCATION | 1991-05-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State