Search icon

BEACON STREET, LLC - Florida Company Profile

Company Details

Entity Name: BEACON STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACON STREET, 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: 30 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2012 (13 years ago)
Document Number: L09000113975
FEI/EIN Number 455018005

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

Address: 960194 GATEWAY BLVD., STE. 106, AMELIA ISLAND, FL, 32034, US
Mail Address: 960194 GATEWAY BLVD., STE. 106, AMELIA ISLAND, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SJUGGERUD STEPHEN D Managing Member 1425 S. FLETCHER AVE., FERNANDINA BEACH, FL, 32034
HURST WILLIAM H Managing Member 960194 GATEWAY BLVD, FERNANDINA BEACH, FL, 32034
PALMER MICHAEL A Managing Member 2375 BOSTON STREET, BALTIMORE, MD, 21224
HURST WILLIAM H Agent 960194 GATEWAY BLVD, AMELIA ISLAND, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 960194 GATEWAY BLVD., STE. 106, AMELIA ISLAND, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 960194 GATEWAY BLVD, STE. 106, AMELIA ISLAND, FL 32034 -
CHANGE OF MAILING ADDRESS 2020-01-15 960194 GATEWAY BLVD., STE. 106, AMELIA ISLAND, FL 32034 -
LC AMENDMENT 2012-08-21 - -
LC AMENDMENT 2012-07-19 - -
LC AMENDMENT 2012-06-01 - -
REGISTERED AGENT NAME CHANGED 2011-10-12 HURST, WILLIAM HJR. -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State