Search icon

BEACON MOBILE MARINE LLC - Florida Company Profile

Company Details

Entity Name: BEACON MOBILE MARINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACON MOBILE MARINE 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: 15 Mar 2012 (13 years ago)
Document Number: L12000036463
FEI/EIN Number 45-4789059

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

Address: 607 BONITO AVE, NOKOMIS, FL, 34275, US
Mail Address: 607 BONITO AVE, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SERVICES CO. Agent -
BLESSING RICHARD W Managing Member 607 BONITO AVE, NOKOMIS, FL, 34275
BLESSING SUSAN K Managing Member 607 BONITO AVE, NOKOMIS, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020183 BEACON MARINE SURVEYORS ACTIVE 2019-02-09 2029-12-31 - 607 BONITO AVE, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-03 Registered Agent Services Co. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-03 607 BONITO AVE, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2017-11-03 607 BONITO AVE, NOKOMIS, FL 34275 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State