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. |
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 |
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 |
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 | - |
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