Search icon

THROWER, GRATTON & BEAUMONT, PLLC. - Florida Company Profile

Company Details

Entity Name: THROWER, GRATTON & BEAUMONT, PLLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THROWER, GRATTON & BEAUMONT, PLLC. 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: 09 Sep 2003 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L03000035497
FEI/EIN Number 650787556

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

Address: 1260 SOUTH FEDERAL HIGHWAY, SUITE 101, BOYNTON BEACH, FL, 33435-6045
Mail Address: 1260 SOUTH FEDERAL HIGHWAY, SUITE 101, BOYNTON BEACH, FL, 33435-6045
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUMONT KIM Managing Member 1260 SOUTH FEDERAL HIGHWAY, SUITE 101, BOYNTON BEACH, FL, 334356045
THROWER CARLA Manager 1260 SOUTH FEDERAL HIGHWAY, SUITE 101, BOYNTON BEACH, FL, 334356045
BEAUMONT KIM Agent 1260 SOUTH FEDERAL HIGHWAY, SUITE 101, BOYNTON BEACH, FL, 334356045

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-01-03 THROWER, GRATTON & BEAUMONT, PLLC. -
CHANGE OF PRINCIPAL ADDRESS 2005-01-19 1260 SOUTH FEDERAL HIGHWAY, SUITE 101, BOYNTON BEACH, FL 33435-6045 -
CHANGE OF MAILING ADDRESS 2005-01-19 1260 SOUTH FEDERAL HIGHWAY, SUITE 101, BOYNTON BEACH, FL 33435-6045 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-19 1260 SOUTH FEDERAL HIGHWAY, SUITE 101, BOYNTON BEACH, FL 33435-6045 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
LC Amendment and Name Change 2024-01-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State