Entity Name: | GATES OF BEACHWOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATES OF BEACHWOOD, 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: |
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: | 23 Oct 2006 (18 years ago) |
Document Number: | L06000103039 |
FEI/EIN Number |
711019473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Hakimian Holdings, Inc., 7077 Bonneval Road, JACKSONVILLE, FL, 32216, US |
Mail Address: | c/o Hakimian Holdings, Inc., P.O. BOX 56678, Jacksonville, FL, 32241, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAKIMIAN BENJAMIN S | Manager | C/O Hakimian Holdings, Inc., JACKSONVILLE, FL, 32216 |
Aufiero-Todd Zena R | Cont | C/O Hakimian Holdings, Inc., JACKSONVILLE, FL, 32216 |
Hakimian Benjamin S | Agent | C/O Hakimian Holdings, Inc., JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | C/O Hakimian Holdings, Inc., 7077 Bonneval Road, Suite 400, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2020-05-27 | C/O Hakimian Holdings, Inc., 7077 Bonneval Road, Suite 400, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-27 | Hakimian, Benjamin S | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-22 | C/O Hakimian Holdings, Inc., 7077 Bonneval Road, Suite #400, JACKSONVILLE, FL 32216 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State