Search icon

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

Company Details

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

BEEMER & ASSOCIATES XXIX, 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: 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000005206
FEI/EIN Number 593778257

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

Address: 7880 GATE PKWY, 300, JACKSONVILLE, FL, 32256, US
Mail Address: 7880 GATE PKWY, 300, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKLAINE, LLC Manager 7880 GATE PKWY STE 300, JACKSONVILLE, FL, 32256
MIKLAINE, LLC Agent 7880 GATE PKWY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2012-10-01 - -
REGISTERED AGENT NAME CHANGED 2012-10-01 MIKLAINE, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 7880 GATE PKWY, 300, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2008-04-28 7880 GATE PKWY, 300, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 7880 GATE PKWY, 300, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State