Search icon

BEACH DREAMS CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: BEACH DREAMS CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH DREAMS CONSTRUCTION, 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: 02 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2012 (12 years ago)
Document Number: L04000000835
FEI/EIN Number 200569631

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

Address: 1906 ANNA LAUREN DR, SOUTHPORT, FL, 32409, US
Mail Address: 1906 ANNA LAUREN DR, SOUTHPORT, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KItchens DAVID C Managing Member 1906 ANNA LAUREN DR, SOUTHPORT, FL, 32409
KITCHENS DAVID C Agent 1906 ANNA LAUREN DR, SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-15 1906 ANNA LAUREN DR, SOUTHPORT, FL 32409 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-15 1906 ANNA LAUREN DR, SOUTHPORT, FL 32409 -
CHANGE OF MAILING ADDRESS 2015-02-15 1906 ANNA LAUREN DR, SOUTHPORT, FL 32409 -
REINSTATEMENT 2012-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000101838 LAPSED 2019-000049-CA BAY COUNTY CIRCUIT COURT 2020-01-23 2025-02-18 $152,284.19 SHERRY-LYNN MCKENZIE, 2539 MICHIGAN AVENUE, PANAMA CITY, FLORIDA 32405

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State