Search icon

BEACH VIEW CAPITAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: BEACH VIEW CAPITAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH VIEW CAPITAL, L.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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 09 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 2001 (23 years ago)
Document Number: L00000001595
FEI/EIN Number 593633737

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

Address: 188 HARBOR PT DR, BRUNSWICK, GA, 31523, US
Mail Address: 188 HARBOR PT DR, BRUNSWICK, GA, 31523, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINSHIP EMORY S Manager 406 SAN LORENZO COURT, SONOMA, CA, 95476
PARKER TANNIS W Manager 188 HARBOR POINT DRIVE, BRUNSWICK, GA, 31523
WINSHIP DOUGLAS A Manager 1269 Harbor Town Way, Venice, FL, 34292
WINSHIP JOHN D Manager 3414 SEA MARSH RD, FERNANDINA BEACH, FL, 32034
WINSHIP JOHN D Agent 3414 SEA MARSH RD, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-31 WINSHIP, JOHN D C -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 3414 SEA MARSH RD, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 188 HARBOR PT DR, BRUNSWICK, GA 31523 -
CHANGE OF MAILING ADDRESS 2019-03-01 188 HARBOR PT DR, BRUNSWICK, GA 31523 -
REINSTATEMENT 2001-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
NAME CHANGE AMENDMENT 2000-04-17 BEACH VIEW CAPITAL, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State