Search icon

BEUKEMA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BEUKEMA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEUKEMA PROPERTIES, 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: 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: 24 Oct 2007 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Nov 2007 (17 years ago)
Document Number: L07000108045
FEI/EIN Number 592757124

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

Address: 1263 12TH AVENUE EAST, PALMETTO, FL, 34221
Mail Address: P.O. BOX 1149, PALMETTO, FL, 34220
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEUKEMA KENNETH President 1263 12TH AVE E, PALMETTO, FL, 34221
BEUKEMA KENNETH Director 1263 12TH AVE E, PALMETTO, FL, 34221
Beukema Brian Vice President PO Box 1149, PALMETTO, FL, 34220
BENJAMIN ROBERT Agent 1263 12th Ave E, palmetto, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 1263 12TH AVENUE EAST, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2024-01-17 BENJAMIN, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 1263 12th Ave E, palmetto, FL 34221 -
MERGER 2007-11-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000069815

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State