Search icon

BEACON HEALTH LLC - Florida Company Profile

Company Details

Entity Name: BEACON HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACON HEALTH 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: 15 Feb 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2025 (3 months ago)
Document Number: L21000075426
FEI/EIN Number 861925525

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

Address: 12250 Tamiami Trail E., NAPLES, FL, 34113, US
Mail Address: 12250 Tamiami Trail E., NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEINRICH ADAM Manager 1075 CAXAMBAS DR., MARCO ISLAND, FL, 34145
HEINRICH ADAM Agent 12250 Tamiami Trail E., NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-02 1075 Caxambas Drive, Marco Island, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-02 1075 Caxambas Drive, Marco Island, FL 34113 -
REGISTERED AGENT NAME CHANGED 2025-02-02 HEINRICH, MOLLY -
REINSTATEMENT 2025-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-09-01 - -
CHANGE OF MAILING ADDRESS 2023-05-01 12250 Tamiami Trail E., Ste. 205, NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 12250 Tamiami Trail E., Ste. 205, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 12250 Tamiami Trail E., STE. 205, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2022-12-14 HEINRICH, ADAM -

Documents

Name Date
REINSTATEMENT 2025-02-02
LC Amendment 2023-09-01
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-14
LC Amendment 2021-11-08
Florida Limited Liability 2021-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State