Search icon

SOUTHERN BEACH MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN BEACH MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN BEACH MANAGEMENT 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: 16 Apr 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Apr 2006 (19 years ago)
Document Number: L03000013962
FEI/EIN Number 571168421

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

Address: 615 Bob Sikes Rd, DEFUNIAK SPRINGS, FL, 32435, US
Mail Address: P.O. BOX 405, DEFUNIAK SPRINGS, FL, 32435
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS ANGUS G Manager 615 Bob Sikes Rd, DEFUNIAK SPRINGS, FL, 32435
Boyd Celestine M Agent 615 Bob Sikes Rd, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 Boyd, Celestine M. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 615 Bob Sikes Rd, DEFUNIAK SPRINGS, FL 32435 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 615 Bob Sikes Rd, DEFUNIAK SPRINGS, FL 32435 -
CHANGE OF MAILING ADDRESS 2009-09-04 615 Bob Sikes Rd, DEFUNIAK SPRINGS, FL 32435 -
CANCEL ADM DISS/REV 2006-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State