Entity Name: | BEAUMARIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEAUMARIS, 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: | 16 Aug 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000084175 |
FEI/EIN Number |
593740488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 Putter Point, NAPLES, FL, 34103, US |
Mail Address: | 430 Putter Point Ct, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WISE MICHAEL | Manager | 430 Putter Point Ct, NAPLES, FL, 34103 |
Virga Donna | Agent | 430 Putter Point, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-04 | 430 Putter Point, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-04 | 430 Putter Point, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2015-03-04 | 430 Putter Point, NAPLES, FL 34103 | - |
LC STMNT OF AUTHORITY | 2015-02-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-24 | Virga, Donna M | - |
REINSTATEMENT | 2008-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC ARTICLE OF CORRECTION | 2007-08-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-04 |
CORLCAUTH | 2015-02-18 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State