Entity Name: | JACYN BEACON REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Dec 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L10000125587 |
FEI/EIN Number | APPLIED FOR |
Address: | 50 central ave, sarasota, FL, 34236, US |
Mail Address: | P.O. BOX 49586, SARASOTA, FL, 34230, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JACYN BEACON REALTY LLC, NEW YORK | 4029613 | NEW YORK |
Name | Role | Address |
---|---|---|
ROSENBERG DAVID HESQ. | Agent | 2639 fruitville rd, SARASOTA, FL, 34237 |
Name | Role | Address |
---|---|---|
KAPLAN marvin | Manager | 50 CENTRAL AVENUE, UNIT 1702, SARASOTA, FL, 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000011101 | M&M JOINT VENTURES 15TH STREET | EXPIRED | 2012-02-01 | 2017-12-31 | No data | 1626 RINGLING BOULVARD, SUITE 500, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-08 | 2639 fruitville rd, 203, SARASOTA, FL 34237 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-02 | 50 central ave, 1702, sarasota, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-06 | 50 central ave, 1702, sarasota, FL 34236 | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-17 | ROSENBERG, DAVID H, ESQ. | No data |
LC AMENDMENT | 2015-07-17 | No data | No data |
MERGER | 2010-12-08 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000109387 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-08-25 |
LC Amendment | 2015-07-17 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State