Search icon

BEACHBALL, LLC - Florida Company Profile

Company Details

Entity Name: BEACHBALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHBALL, 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: 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: 17 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000009538
FEI/EIN Number 030515033

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

Address: 6715 HWY 98W, PENSACOLA, FL, 32506
Mail Address: 6715 HWY 98W, PENSACOLA, FL, 32506
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINCAID ROBERT MD Managing Member 6715 HWY 98W, PENSACOLA, FL, 32506
MIAN MUNIRA MD Managing Member 6715 HWY 98 W, PENSACOLA, FL, 32506
ANDREWS ROBERT MD Managing Member 6715 HWY 98W, PENSACOLA, FL, 32506
LAROSE PAUL MD Managing Member 6715 HWY 98 W, PENSACOLA, FL, 32506
STACHLER RICHARD MD Managing Member 6715 HWY 98W, PENSACOLA, FL, 32506
FREITAS PAUL MD Managing Member 6715 HWY 98 W, PENSACOLA, FL, 32506
KINCAID ROBERT MD Agent 6715 HWY 98W, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 6715 HWY 98W, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2013-03-28 6715 HWY 98W, PENSACOLA, FL 32506 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 6715 HWY 98W, PENSACOLA, FL 32506 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-17 KINCAID, ROBERT, MD -

Documents

Name Date
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-14
REINSTATEMENT 2013-03-28
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State