Search icon

BEEKMAN PLACE ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: BEEKMAN PLACE ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEEKMAN PLACE ADVISORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2008 (16 years ago)
Document Number: L05000024253
FEI/EIN Number 202506776

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

Address: 5900 SHORE BLVD SOUTH, UNIT 402, GULF PORT, FL, 33707
Mail Address: PO BOX 531264, SAINT PETERSBURG, FL, 33747
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVINE THOMAS Managing Member 5900 SHORE BLVD SOUTH--UNIT 402, GULF PORT, FL, 33707
DEVINE THOMAS G Agent 5900 SHORE BLVD SOUTH, GULF PORT, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-20 DEVINE, THOMAS GMGRM -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 5900 SHORE BLVD SOUTH, UNIT 402-------TOM DEVINE, GULF PORT, FL 33707 -
CANCEL ADM DISS/REV 2008-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-29 5900 SHORE BLVD SOUTH, UNIT 402, GULF PORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2008-10-28 5900 SHORE BLVD SOUTH, UNIT 402, GULF PORT, FL 33707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-05-29
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State