Search icon

BEEGLE GULF PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BEEGLE GULF PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEEGLE GULF PROPERTIES, 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: 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: 01 Jul 2003 (22 years ago)
Document Number: L03000023986
FEI/EIN Number 412101186

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

Address: 3300 HARDINGER RD NW, FORT PAYNE, AL, 35968, US
Mail Address: 3300 HARDINGER RD NW, FORT PAYNE, AL, 35968, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEEGLE RONALD J Managing Member 3300 HARDINGER RD NW, FORT PAYNE, AL, 35968
BEEGLE PAULA J Managing Member 3300 HARDINGER RD NW, FORT PAYNE, AL, 35968
LUDWIG CAROLINE P Authorized Person 4336 HILLSPIRE AVE NW, ALBUQUERQUE, NM, 87120
KIRBY KATHLEEN A Auth 4336 HILLSPIRE AVE NW, ALBUQUERQUE, NM, 87120
MAYGARDEN LOUIS AIII Agent MOORHEAD LAW, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 MOORHEAD LAW, 127 PALAFOX PLACE, SUITE 200, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2020-05-19 MAYGARDEN, LOUIS A, III -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 3300 HARDINGER RD NW, FORT PAYNE, AL 35968 -
CHANGE OF MAILING ADDRESS 2019-02-26 3300 HARDINGER RD NW, FORT PAYNE, AL 35968 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State