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