Search icon

BEACH & WATERWAY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BEACH & WATERWAY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH & WATERWAY PROPERTIES, 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: 03 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000025104
FEI/EIN Number 510472949

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

Address: 1140 OAK SPRING LANE, LIBERTYVILLE, IL, 60048
Mail Address: 1140 OAK SPRING LANE, LIBERTYVILLE, IL, 60048
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBERSPACHER ROBERT Manager 1140 OAK SPRING LANE, LIBERTYVILLE, IL, 60048
SCHWARZ STEVE Managing Member 810 ANDOVER CT., PROSPECT HEIGHTS, IL, 60070
FLORIDA STARTUP CO. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 2975 BEE RIDGE ROAD, SUITE C3, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2017-04-14 FLORIDA STARTUP CO -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 1140 OAK SPRING LANE, LIBERTYVILLE, IL 60048 -
CHANGE OF MAILING ADDRESS 2012-05-01 1140 OAK SPRING LANE, LIBERTYVILLE, IL 60048 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-21
REINSTATEMENT 2019-06-25
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State