Search icon

BEACHSIDE HOSPITALITY TSS, LLC - Florida Company Profile

Company Details

Entity Name: BEACHSIDE HOSPITALITY TSS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHSIDE HOSPITALITY TSS, 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: 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 Apr 2002 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: L02000008370
FEI/EIN Number 371447800

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

Address: 11201 Corporate Circle N, STE 120, St Petersburg, FL, 33716, US
Mail Address: 11201 Corporate Circle N, STE 120, St Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREG POWERS Mngr 11201 Corporate Circle N, St Petersburg, FL, 33716
Smithson Lisa Mngr 11201 Corporate Circle N, St Petersburg, FL, 33716
Lisa Smithson Agent 11201 Corporate Circle N, St Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 11201 Corporate Circle N, STE 120, St Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2022-04-25 11201 Corporate Circle N, STE 120, St Petersburg, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 11201 Corporate Circle N, STE 120, St Petersburg, FL 33716 -
LC NAME CHANGE 2018-02-12 BEACHSIDE HOSPITALITY TSS, LLC -
REGISTERED AGENT NAME CHANGED 2014-01-09 Lisa, Smithson -
NAME CHANGE AMENDMENT 2004-02-04 CRABBY BILL'S U.S.A., LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
LC Name Change 2018-02-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State