Search icon

BEECHACRE LLC - Florida Company Profile

Company Details

Entity Name: BEECHACRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEECHACRE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 2002 (23 years ago)
Date of dissolution: 03 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2024 (8 months ago)
Document Number: L02000013894
FEI/EIN Number 061665643

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

Address: 165 Luce Road, Williamstown, MA, 01267, US
Mail Address: 165 Luce Road, Williamstown, MA, 01267, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERNEST-JONES SYDNEY R Manager 165 Luce Road, Williamstown, MA, 01267
ERNEST-JONES ELLEN G Manager 165 Luce Road, Williamstown, MA, 01267
Arthur R. Rosenberg PA Agent 6499 N. Powerline Rd., Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-03 - -
REGISTERED AGENT NAME CHANGED 2023-01-20 Arthur R. Rosenberg PA -
CHANGE OF PRINCIPAL ADDRESS 2021-05-22 165 Luce Road, Williamstown, MA 01267 -
CHANGE OF MAILING ADDRESS 2021-05-22 165 Luce Road, Williamstown, MA 01267 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-22 6499 N. Powerline Rd., Suite 304, Fort Lauderdale, FL 33309 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-05-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State