Search icon

BEACH AUTO REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: BEACH AUTO REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH AUTO REPAIR, 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: 26 Sep 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2015 (9 years ago)
Document Number: L03000036706
FEI/EIN Number 149586825

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

Address: 6099 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920, US
Mail Address: 6099 N. Atlantic AVE, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENAN VINCENT E Managing Member 6099 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920
KEENAN VINCENT E Agent 6099 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-09-08 6099 N. ATLANTIC AVE, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-13 6099 N. ATLANTIC AVE, CAPE CANAVERAL, FL 32920 -
REINSTATEMENT 2015-12-01 - -
REGISTERED AGENT NAME CHANGED 2015-12-01 KEENAN, VINCENT E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 6099 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL 32920 -
CANCEL ADM DISS/REV 2008-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-09-06
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-12-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State