Search icon

BEACH ENVIRONMENTAL SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: BEACH ENVIRONMENTAL SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH ENVIRONMENTAL SOUTH, 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 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000021816
FEI/EIN Number 320080544

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

Address: 6911 Garden Rd, Riviera Beach, FL, 33404, US
Mail Address: 6911 Garden Rd, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLIPPEL JOSEPH L President 3523 pine top dr, VALRICO, FL, 33594
SPRAGUE DAVID N Manager 6911 Garden Rd, Riviera Beach, FL, 33404
BEACH ENVIRONMENTAL EXTERMINATING, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-11-11 Beach Environmental Exterminating, Inc. -
REINSTATEMENT 2021-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 93 Satinwood Lane, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 6911 Garden Rd, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2016-01-29 6911 Garden Rd, Riviera Beach, FL 33404 -
LC NAME CHANGE 2013-01-14 BEACH ENVIRONMENTAL SOUTH, LLC -
LC AMENDMENT 2008-10-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-05-05
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-11-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State