Search icon

722 BEACON, LLC - Florida Company Profile

Company Details

Entity Name: 722 BEACON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

722 BEACON, 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: 15 Oct 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L03000039447
FEI/EIN Number 200467590

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

Address: 101 E. KENNEDY BLVD., TAMPA, FL, 33602-5148, US
Mail Address: 101 E. KENNEDY BLVD., TAMPA, FL, 33602-5150, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAROCCA JOHN N Manager 3314 BARCELONA ST., TAMPA, FL, 33629
MURPHY ALLEN S Manager 3209 SAN JOSE STREET, TAMPA, FL, 33629
LYNN WILLIAM ASr. Manager 1112 CANTERBURY TRAIL, RICHMOND, IN, 47374
CHECHELE SAMANTHA Agent ATTORNEY AND COUNSELOR AT LAW, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 101 E. KENNEDY BLVD., 2420, TAMPA, FL 33602-5148 -
CHANGE OF MAILING ADDRESS 2015-02-23 101 E. KENNEDY BLVD., 2420, TAMPA, FL 33602-5148 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 ATTORNEY AND COUNSELOR AT LAW, 7127 FIRST AVENUE SOUTH, ST. PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2008-02-12 CHECHELE, SAMANTHA -

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State