Entity Name: | BEACON PUBLIC RELATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Jul 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L11000086655 |
FEI/EIN Number | 452858338 |
Address: | 224 Datura Street, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 224 Datura Street, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
RIORDAN MICHAEL | Managing Member | 224 Datura Street, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
Tiffany Riordan V | Chief Financial Officer | 224 Datura Street, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 224 Datura Street, 813, WEST PALM BEACH, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 224 Datura Street, 813, WEST PALM BEACH, FL 33401 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000776389 | ACTIVE | 1000000724581 | PALM BEACH | 2016-10-19 | 2026-12-08 | $ 1,039.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-04 |
Florida Limited Liability | 2011-07-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State