Search icon

BEEMER & ASSOCIATES XX, L.L.C. - Florida Company Profile

Company Details

Entity Name: BEEMER & ASSOCIATES XX, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEEMER & ASSOCIATES XX, L.L.C. 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: 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: 20 Dec 2002 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: L02000034343
FEI/EIN Number 141863423

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

Address: 7880 GATE PARKWAY, JACKSONVILLE, FL, 32256, US
Mail Address: 7880 GATE PARKWAY, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MIKLAINE, L.L.C. Agent
MIKLAINE, L.L.C. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010010 ATLANTIC SELF STORAGE EXPIRED 2013-01-29 2018-12-31 - 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2025-01-07 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2025-01-07 MIKLAINE, L.L.C. -
MERGER 2016-10-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000165291
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2006-10-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
Merger 2016-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State