Entity Name: | 4020 BEACON SQ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4020 BEACON SQ 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: | 13 Feb 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000015357 |
FEI/EIN Number |
272543819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6300 Rawsonville, Belleville, MI, 48111, US |
Mail Address: | 6300 Rawsonville Rd, Belleville, MI, 48111, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMADOR JOSEPH J | Managing Member | 6300 Rawsonville Rd, Belleville, MI, 48111 |
GAY GREGORY G | Agent | 5318 BALSAM STREET, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-21 | 6300 Rawsonville, Belleville, MI 48111 | - |
CHANGE OF MAILING ADDRESS | 2017-02-21 | 6300 Rawsonville, Belleville, MI 48111 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-06 | 5318 BALSAM STREET, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-06 | GAY, GREGORY GESQ | - |
REINSTATEMENT | 2010-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-02-04 |
Reinstatement | 2010-12-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State