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