Entity Name: | STX BEACON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (8 years ago) |
Document Number: | L15000211434 |
FEI/EIN Number | 81-0939332 |
Address: | 6545 Corporate Centre Blvd., Suite 260, ORLANDO, FL, 32822, US |
Mail Address: | 6545 Corporate Centre Blvd., Suite 260, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mason Jeffrey A | Agent | 6545 Corporate Centre Blvd., ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
MASON JEFFREY A | Authorized Representative | 6545 Corporate Centre Blvd., ORLANDO, FL, 32822 |
Maple Renee J | Authorized Representative | 6545 Corporate Centre Blvd., ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
Pysola Don | Auth | 6545 Corporate Centre Blvd., ORLANDO, FL, 32822 |
Willhelm James | Auth | 6545 Corporate Centre Blvd., ORLANDO, FL, 32822 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000005135 | DIGITAL TIGER STUDIOS | EXPIRED | 2016-01-13 | 2021-12-31 | No data | 6901 TPC DRIVE, SUITE 100, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-09 | Mason, Jeffrey A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 6545 Corporate Centre Blvd., Suite 260, ORLANDO, FL 32822 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 6545 Corporate Centre Blvd., Suite 260, ORLANDO, FL 32822 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 6545 Corporate Centre Blvd., Suite 260, ORLANDO, FL 32822 | No data |
REINSTATEMENT | 2016-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-10-05 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-21 |
REINSTATEMENT | 2016-10-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State