Search icon

BEACON MOTEL & RESORT, LLC - Florida Company Profile

Branch

Company Details

Entity Name: BEACON MOTEL & RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Apr 2005 (20 years ago)
Branch of: BEACON MOTEL & RESORT, LLC, CONNECTICUT (Company Number 0818861)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: M05000002318
FEI/EIN Number 651249092

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

Address: 4666 MAiN STREET, BRIDGEPORT, CT, 06606, US
Mail Address: 4666 MaiN STREET, BRIDGEPORT, CT, 06606, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
GANIM thomas g Manager 4666 MAIN STREET, BRIDGEPORT, CT, 06606
Randolph Michael DEsq. Agent 1404 Dean Street, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-06-07 1404 Dean Street, Suite 300, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2021-06-07 Randolph, Michael D., Esq. -
REINSTATEMENT 2017-09-29 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-18 4666 MAiN STREET, BRIDGEPORT, CT 06606 -
REINSTATEMENT 2016-11-18 - -
CHANGE OF MAILING ADDRESS 2016-11-18 4666 MAiN STREET, BRIDGEPORT, CT 06606 -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2012-04-30 - -
REINSTATEMENT 2012-04-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-09
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-11-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State