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. |
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 |
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 |
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 | - | - |
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