Entity Name: | BEAM ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Aug 2012 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Oct 2014 (10 years ago) |
Document Number: | L12000112980 |
FEI/EIN Number | 46-3047184 |
Address: | 301 COMMERCE BLVD, BUILDING 2, OLDSMAR, FL, 34677, US |
Mail Address: | 301 COMMERCE BLVD, BUILDING 2, OLDSMAR, FL, 34677, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493008BVEE08L4L2J03 | L12000112980 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Corporation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301 |
Headquarters | C/O MI Metals Inc., 301 Commerce Boulevard, Oldsmar, US-FL, US, 34677 |
Registration details
Registration Date | 2017-01-12 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-01-10 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L12000112980 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MASSEY BROOK | Manager | 301 COMMERCE BLVD, OLDSMAR, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 301 COMMERCE BLVD, BUILDING 2, OLDSMAR, FL 34677 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 301 COMMERCE BLVD, BUILDING 2, OLDSMAR, FL 34677 | No data |
LC STMNT OF RA/RO CHG | 2014-10-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-10-13 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State