Search icon

BEECHACRE 3, LLC

Company Details

Entity Name: BEECHACRE 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jan 2005 (20 years ago)
Date of dissolution: 06 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2024 (5 months ago)
Document Number: L05000005210
FEI/EIN Number 020769780
Address: 22 Claybar Drive, West Hartford, CT, 06117, US
Mail Address: 22 Claybar Drive, West Hartford, CT, 06117, US
Place of Formation: FLORIDA

Agent

Name Role Address
Arthur R. Rosenberg PA Agent 6499 N. Powerline Rd, Fort Lauderdale, FL, 33309

Manager

Name Role Address
ERNEST-JONES SYDNEY R Manager 22 Claybar Drive, West Hartford, CT, 06117
ERNEST-JONES ELLEN G Manager 22 Claybar Drive, West Hartford, CT, 06117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 22 Claybar Drive, West Hartford, CT 06117 No data
CHANGE OF MAILING ADDRESS 2024-03-20 22 Claybar Drive, West Hartford, CT 06117 No data
REGISTERED AGENT NAME CHANGED 2023-01-20 Arthur R. Rosenberg PA No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-22 6499 N. Powerline Rd, Suite 304, Fort Lauderdale, FL 33309 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-06
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-05-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State