Entity Name: | BEACH FRONT MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACH FRONT MANAGEMENT, 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. |
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: | 12 Nov 2003 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Jul 2006 (19 years ago) |
Document Number: | L03000043994 |
FEI/EIN Number |
200385957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4699 Central Avenue, 2nd Floor, St. Petersburg, FL, 33713, US |
Address: | 4699 Central Avenue, Suite 200, St Petersburg, FL, 33713, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMERY DIANE | Manager | 4699 CENTRAL AVENUE, ST. PETERSBURG, FL, 33713 |
MALLER KAREN E | Agent | 360 Central Avenue, ST. PETERSBURG, FL, 33701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000002495 | THE EMERY CENTER | ACTIVE | 2021-01-06 | 2026-12-31 | - | 4699 CENTRAL AVENUE, SUITE 200, ST PETERSBURG, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 13555 AUTOMOBILE BLVD, SUITE 130, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 13555 AUTOMOBILE BLVD, SUITE 130, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-13 | 490 FIRST AVENUE SOUTH, SUITE 700, ST. PETERSBURG, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-07 | MALLER, KAREN ESQ | - |
LC AMENDMENT | 2006-07-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-15 |
AMENDED ANNUAL REPORT | 2021-10-13 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State