Search icon

BEECHACRE 3, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State