Entity Name: | BEEMER & ASSOCIATES VIII, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEEMER & ASSOCIATES VIII, L.C. 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. |
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: | 12 May 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2012 (13 years ago) |
Document Number: | L99000002702 |
FEI/EIN Number |
593575713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7880 GATE PARKWAY, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7880 GATE PARKWAY, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MIKLAINE, L.L.C. | Agent |
MIKLAINE, L.L.C. | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000010010 | ATLANTIC SELF STORAGE | EXPIRED | 2013-01-29 | 2018-12-31 | - | 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-07 | MIKLAINE, L.L.C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State