Search icon

BEACON SQUARE PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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