Search icon

BEACON HILL PROPERTIES, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of BEACON HILL PROPERTIES, LLC, ALABAMA 000-309-172 ALABAMA

Key Officers & Management

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

Events

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 -

Documents

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