Search icon

BENNETT BEACH COMPANY, LTD. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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