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. |
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 |
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 |
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 | - |
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