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. |
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 |
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 |
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 | - |
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