Search icon

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

Company Details

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

BEEMER & ASSOCIATES XLI, 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: 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: 22 Apr 2005 (20 years ago)
Date of dissolution: 14 Feb 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Feb 2018 (7 years ago)
Document Number: L05000040205
FEI/EIN Number 202819590

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

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

Key Officers & Management

Name Role Address
MIKLAINE, LLC Manager 7880 GATE PKWY STE 300, JACKSONVILLE, FL, 32256
MIKLAINE, LLC Agent 7880 GATE PARKWAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
MERGER 2018-02-14 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000036043. MERGER NUMBER 100000178901
REGISTERED AGENT NAME CHANGED 2018-02-13 MIKLAINE, LLC -
REINSTATEMENT 2018-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 7880 GATE PARKWAY, 300, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2008-04-28 7880 GATE PARKWAY, 300, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 7880 GATE PARKWAY, 300, JACKSONVILLE, FL 32256 -
AMENDMENT 2005-04-26 - -

Documents

Name Date
REINSTATEMENT 2018-02-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-07
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State