Search icon

BEAM REACH CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: BEAM REACH CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAM REACH CONSTRUCTION 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: 21 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000131603
FEI/EIN Number 47-1647352

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

Address: 10491 SIX MILE CYPRESS PKWY, SUITE 270, FT MYERS, FL, 33966, US
Mail Address: 10491 SIX MILE CYPRESS PKWY, SUITE 270, FT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWSON TERRI Manager 10491 SIX MILE CYPRESS PKWY, FT MYERS, FL, 33966
DAWSON CHRISTOPHER M Manager 10491 SIX MILE CYPRESS PKWY, FT MYERS, FL, 33966
CHRISTOPHER M DAWSON BUILDING CONTRACTOR L Manager 10491 SIX MILE CYPRESS PKWY, FT MYERS, FL, 33966
DAWSON TERRI L Agent 10491 SIX MILE CYPRESS PKWY, FT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 10491 SIX MILE CYPRESS PKWY, SUITE 270, FT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2015-04-30 10491 SIX MILE CYPRESS PKWY, SUITE 270, FT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 10491 SIX MILE CYPRESS PKWY, SUITE 270, FT MYERS, FL 33966 -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-08-24
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-08-21

Date of last update: 01 May 2025

Sources: Florida Department of State