Search icon

BEACON REAL ESTATE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BEACON REAL ESTATE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACON REAL ESTATE PARTNERS, 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: 04 Sep 2014 (11 years ago)
Document Number: L14000138448
FEI/EIN Number 81-1826544

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

Address: 3110 Gin Lane, NAPLES, FL, 34102, US
Mail Address: 3110 Gin Lane, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLEN EDWARD Manager 3110 Gin Lane, NAPLES, FL, 34102
Mullen Ed Agent 3110 Gin Lane, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027813 BEACON REAL ESTATE PARTNERS EXPIRED 2016-03-16 2021-12-31 - 1400 GULF SHORE BLVD. N., #106, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 3110 Gin Lane, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2020-01-17 3110 Gin Lane, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2020-01-17 Mullen, Ed -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 3110 Gin Lane, Naples, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State