Search icon

BEAUTY PALM PROPERTIES, LLC - Florida Company Profile

Company Details

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

BEAUTY PALM 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: 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: 27 May 2008 (17 years ago)
Date of dissolution: 16 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: L08000052341
FEI/EIN Number 900483431

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

Address: 4751 West Bay Blvd Unit 1801, ESTERO, FL, 33928, US
Mail Address: 4751 West Bay Blvd, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foley Forsenic Accounting Agent 4100 Corporate Square, Naples, FL, 34104
DRUCKER ANA G Auth 79 Greenacres Ave, Scarsdale, NY, 10583
DRUCKER JUAN Manager 4751 West Bay Blvd, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-16 - -
LC REVOCATION OF DISSOLUTION 2022-03-18 - -
VOLUNTARY DISSOLUTION 2022-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 4100 Corporate Square, suit 100, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2019-04-16 4751 West Bay Blvd Unit 1801, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 2018-04-24 Foley Forsenic Accounting -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 4751 West Bay Blvd Unit 1801, ESTERO, FL 33928 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-16
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-12
LC Revocation of Dissolution 2022-03-18
VOLUNTARY DISSOLUTION 2022-02-16
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State