Entity Name: | BEACON REAL ESTATE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 04 Sep 2014 (10 years ago) |
Document Number: | L14000138448 |
FEI/EIN Number | 81-1826544 |
Address: | 3110 Gin Lane, NAPLES, FL 34102 |
Mail Address: | 3110 Gin Lane, NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mullen, Ed | Agent | 3110 Gin Lane, Naples, FL 34102 |
Name | Role | Address |
---|---|---|
MULLEN, EDWARD | Manager | 3110 Gin Lane, NAPLES, FL 34102 |
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 | No data | 1400 GULF SHORE BLVD. N., #106, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 3110 Gin Lane, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 3110 Gin Lane, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-17 | Mullen, Ed | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 3110 Gin Lane, Naples, FL 34102 | No data |
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: 21 Jan 2025
Sources: Florida Department of State