Entity Name: | 204C BEAU MER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
204C BEAU MER, 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. |
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: | 02 Mar 2006 (19 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: | L06000022796 |
FEI/EIN Number |
204416607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6629 MARBELLA LANE, NAPLES, FL, 34105, US |
Mail Address: | 1936 SQUIRES WAY CT, CHESTERFIELD, MO, 63017 |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTENS VERNON G | Manager | 6629 Marbella Lane, NAPLES, FL, 34105 |
MARTENS FAITH W | Manager | 6629 Marbella Lane, NAPLES, FL, 34105 |
MARTENS FAITH W | Agent | 6629 MARBELLA LANE, NAPLES, FL, 34105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000084793 | NEW HORIZON INVESTMENTS | EXPIRED | 2013-08-26 | 2018-12-31 | - | 1936 SQUIRES WAY, CHESTERFIELD, MO, 63017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-30 | 6629 MARBELLA LANE, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2013-08-30 | 6629 MARBELLA LANE, NAPLES, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2013-08-30 | MARTENS, FAITH W | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-30 | 6629 MARBELLA LANE, NAPLES, FL 34105 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-02-26 |
Reg. Agent Change | 2013-08-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State