Entity Name: | A BEACON HAVEN, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Dec 2014 (10 years ago) |
Date of dissolution: | 16 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2020 (4 years ago) |
Document Number: | L14000191215 |
FEI/EIN Number | 47-4887147 |
Address: | 500 Crestwood Court North, Royal Palm Beach, FL, 33411, US |
Mail Address: | 500 Crestwood Court North, Royal Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
A Beacon Haven LLC | Agent | 500 Crestwood Court North, Royal Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
LAWRENCE YVONNE | Manager | 500 Crestwood Court North, Royal Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
SMALL IAN L | Authorized Member | 7601 Tahiti Lane, Lake Worth, FL, 33467 |
LAMKIN SAMUEL JR | Authorized Member | 3936 SPIVEY DRIVE, DOUGLASVILE, GA, 30134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000131530 | A BEACON HAVEN LLC | EXPIRED | 2015-12-29 | 2020-12-31 | No data | 13674 STAIMFORD DRIVE, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-22 | 500 Crestwood Court North, Unit 511, Royal Palm Beach, FL 33411 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-22 | 500 Crestwood Court North, Unit 511, Royal Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-22 | 500 Crestwood Court North, Unit 511, Royal Palm Beach, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-22 | A Beacon Haven LLC | No data |
LC NAME CHANGE | 2015-12-18 | A BEACON HAVEN, L.L.C. | No data |
REINSTATEMENT | 2015-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-16 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-23 |
LC Name Change | 2015-12-18 |
REINSTATEMENT | 2015-09-28 |
Florida Limited Liability | 2014-12-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State