Search icon

206 BEAL, LLC - Florida Company Profile

Company Details

Entity Name: 206 BEAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

206 BEAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000079099
FEI/EIN Number 46-1130475

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

Address: 203 SW MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548, US
Mail Address: 203 SW MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL POOJA Managing Member 203 SW MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548
PATEL KISHOR Agent 203 SW MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 203 SW MIRACLE STRIP PKWY, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2017-04-22 203 SW MIRACLE STRIP PKWY, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2017-04-22 PATEL, KISHOR -
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 203 SW MIRACLE STRIP PKWY, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State