Search icon

BEANSTALK NETWORKS ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: BEANSTALK NETWORKS ACQUISITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEANSTALK NETWORKS ACQUISITION 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: 07 May 2008 (17 years ago)
Document Number: L08000046224
FEI/EIN Number 262849972

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

Address: 3560 Hyland Ave, Costa Mesa, CA, 92626, US
Mail Address: 3560 Hyland Ave, Costa Mesa, CA, 92626, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Maloof Chris Manager 3560 Hyland Ave, Costa Mesa, CA, 92626
Vlok Nicolaas Manager 3560 Hyland Ave, Costa Mesa, CA, 92626
Blitchok Sean Manager 3560 Hyland Ave, Costa Mesa, CA, 92626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08175900339 LION MTS EXPIRED 2008-06-23 2013-12-31 - 314 CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 3560 Hyland Ave, SUITE 200, Costa Mesa, CA 92626 -
CHANGE OF MAILING ADDRESS 2024-04-14 3560 Hyland Ave, SUITE 200, Costa Mesa, CA 92626 -
REGISTERED AGENT NAME CHANGED 2023-01-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-20
Reg. Agent Change 2023-01-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State