Search icon

BEEMER & ASSOCIATES XL, L.L.C. - Florida Company Profile

Company Details

Entity Name: BEEMER & ASSOCIATES XL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEEMER & ASSOCIATES XL, L.L.C. 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: 12 Apr 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Feb 2018 (7 years ago)
Document Number: L05000036043
FEI/EIN Number 202682729

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

Address: 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL, 32256
Mail Address: 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MIKLAINE, L.L.C. Agent
MIKLAINE, L.L.C. Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 MIKLAINE, L.L.C. -
MERGER 2018-02-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000178901
REGISTERED AGENT NAME CHANGED 2012-10-01 MIKLAINE, LLC -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2006-04-24 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-29
Merger 2018-02-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State