Entity Name: | BEECHACRE 3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEECHACRE 3, 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. |
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: | 18 Jan 2005 (20 years ago) |
Date of dissolution: | 06 Sep 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Sep 2024 (8 months ago) |
Document Number: | L05000005210 |
FEI/EIN Number |
020769780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22 Claybar Drive, West Hartford, CT, 06117, US |
Mail Address: | 22 Claybar Drive, West Hartford, CT, 06117, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arthur R. Rosenberg PA | Agent | 6499 N. Powerline Rd, Fort Lauderdale, FL, 33309 |
ERNEST-JONES SYDNEY R | Manager | 22 Claybar Drive, West Hartford, CT, 06117 |
ERNEST-JONES ELLEN G | Manager | 22 Claybar Drive, West Hartford, CT, 06117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 22 Claybar Drive, West Hartford, CT 06117 | - |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 22 Claybar Drive, West Hartford, CT 06117 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-20 | Arthur R. Rosenberg PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-22 | 6499 N. Powerline Rd, Suite 304, Fort Lauderdale, FL 33309 | - |
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 Apr 2025
Sources: Florida Department of State