Entity Name: | BEACON HILL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACON HILL PROPERTIES, 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. |
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: | 05 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2020 (4 years ago) |
Document Number: | L14000072321 |
FEI/EIN Number |
46-5628513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 Warm Springs Road, Columbus, GA, 31909, US |
Mail Address: | 4001 Warm Springs Road, Columbus, GA, 31909, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BEACON HILL PROPERTIES, LLC, ALABAMA | 000-309-172 | ALABAMA |
Name | Role | Address |
---|---|---|
Tombigbee Enterprises, Inc. | Member | 3546 HWY 280, Phenix City, AL, 36867 |
BRILBECK JOHN M | Manager | 8787 BAY COLONY DRIVE APT 1706, NAPLES, FL, 34108 |
Ezell C. C | Member | 1660 Flournoy Dr, Columbus, GA, 31906 |
Brilbeck John M | Agent | 8787 Bay Colony Drive, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 4001 Warm Springs Road, Columbus, GA 31909 | - |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 4001 Warm Springs Road, Columbus, GA 31909 | - |
REINSTATEMENT | 2020-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-24 | Brilbeck, John M | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-24 | 8787 Bay Colony Drive, Apt 34108, NAPLES, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-10-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State