Search icon

BEANTOWN PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BEANTOWN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEANTOWN PARTNERS, 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: 19 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000006013
FEI/EIN Number 202193040

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 926 East Coast Drive, Atlantic Beach, FL, 32233, US
Mail Address: 926 East Coast Drive, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETE ORLANDO, CPA, PA Agent 4745 SUTTON PARK COURT, JACKSONVILLE, FL, 32224
SCHAEFER JOHN D Managing Member 926 East Coast Drive, Atlantic Beach, FL, 32233
SCHAEFER SARAH Managing Member 926 East Coast Drive, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-12 926 East Coast Drive, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2016-02-12 926 East Coast Drive, Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2009-04-28 PETE ORLANDO, CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 4745 SUTTON PARK COURT, SUITE 101, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State