Search icon

204C BEAU MER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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