Entity Name: | BEACH ROAD ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACH ROAD ENTERPRISES, 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. |
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: | 25 Mar 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L02000007028 |
FEI/EIN Number |
743050646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 MOORINGS PARK DRIVE, NAPLES, FL, 34105, US |
Mail Address: | 126 MOORINGS PARK DRIVE, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
.VIN DEPASQUALE | Agent | 126 MOORINGS PARK DRIVE, NAPLES, FL, 34105 |
DEPASQUALE VIN | Managing Member | 126 MOORINGS PARK DRIVE, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 126 MOORINGS PARK DRIVE, APT. #104, NAPLES, FL 34105 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 126 MOORINGS PARK DRIVE, APT. #104, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 126 MOORINGS PARK DRIVE, APT. #104, NAPLES, FL 34105 | - |
REINSTATEMENT | 2014-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-18 | .VIN DEPASQUALE | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-01-09 |
REINSTATEMENT | 2014-04-22 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State