Entity Name: | BEACON SQUARE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACON SQUARE PARTNERS, 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: | 22 Oct 2009 (15 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: | L09000102262 |
FEI/EIN Number |
271173634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7835 N.W. BEACON SQUARE BOULEVARD, BOCA RATON, FL, 33487, US |
Mail Address: | 7835 N.W. BEACON SQUARE BOULEVARD, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALVARESE PROFESSIONAL ACCOUNTING | Agent | 2000 N.E. 44th Street, Lighthouse Point, FL, 33064 |
CALVARESE JOANNE K | Manager | 2200 N. Ocean Boulevard, Fort Lauderdale, FL, 33305 |
CHERELSTEIN STANLEY J | Manager | 7608 HAWKS LANDING DRIVE, WEST PALM BEACH, FL, 334123103 |
Calvarese Brian C | Manager | 2000 N.E. 44th Street, Lighthouse Point, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 2000 N.E. 44th Street, Suite #101A, Lighthouse Point, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2010-01-10 | 7835 N.W. BEACON SQUARE BOULEVARD, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State