Search icon

BEECHACRE 2, LLC

Company Details

Entity Name: BEECHACRE 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Aug 2004 (21 years ago)
Date of dissolution: 03 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2024 (5 months ago)
Document Number: L04000058470
FEI/EIN Number 020769776
Address: 165 Luce Road, Williamstown, MA, 01267, US
Mail Address: 165 Luce Road, Williamstown, MA, 01267, US
Place of Formation: FLORIDA

Agent

Name Role Address
Arthur R. Rosenberg PA Agent Arthur R. Rosenberg PA, Fort Lauderdale, FL, 33309

Manager

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030372 ERNEST-JONES ENERGY COMPANY EXPIRED 2014-03-26 2019-12-31 No data 12500 WEST ATLANTIC BLVD., CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 Arthur R. Rosenberg PA, 6499 Powerline Road, Suite #304, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2023-01-20 Arthur R. Rosenberg PA No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-03 165 Luce Road, Williamstown, MA 01267 No data
REINSTATEMENT 2021-11-03 No data No data
CHANGE OF MAILING ADDRESS 2021-11-03 165 Luce Road, Williamstown, MA 01267 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-11-03
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State