Search icon

BEACH GROUP INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: BEACH GROUP INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH GROUP INVESTMENTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000001880
FEI/EIN Number 203663820

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

Address: 4400 118TH AVE. N, STE 100, CLEARWATER, FL, 33762, US
Mail Address: 4400 118TH AVE. N, STE 100, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMICO ANTHONY NJR Managing Member 4400 118th Ave N, CLEARWATER, FL, 33762
SELTZER HAROLD J Agent 4400 118th Ave N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 4400 118th Ave N, 100, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 4400 118TH AVE. N, STE 100, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2019-03-27 4400 118TH AVE. N, STE 100, CLEARWATER, FL 33762 -
REINSTATEMENT 2014-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-05-16 SELTZER, HAROLD J -

Court Cases

Title Case Number Docket Date Status
BEACH GROUP INVESTMENTS, LLC. VS FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION SC2016-2084 2016-11-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CA000702AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D14-3307

Parties

Name BEACH GROUP INVESTMENTS LLC
Role Petitioner
Status Active
Representations DAVID SMOLKER, Philip M. Burlington, Ethan J. Loeb, Jon P. Tasso
Name Florida Department of Environmental Protection
Role Respondent
Status Active
Representations Jeffrey Brown
Name PACIFIC LEGAL FOUNDATION CORPORATION
Role Amicus - Petitioner
Status Interim
Representations Mark Miller, Ms. Christina Marie Martin
Name Hon. DWIGHT LUTHER GEIGER
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-02-21
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2017-02-16
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief, which was filed with this Court on February 16, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before February 21, 2017, to file an amended jurisdictional answer brief which does not exceed ten pages in length. The table of contents and the citation of authorities shall be excluded from the computation
Docket Date 2017-02-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ *Stricken 2/16/2017*
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2017-01-10
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pacific Legal Foundation
View View File
Docket Date 2017-01-10
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including February 16, 2017, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2017-01-10
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2016-12-28
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of BEACH GROUP INVESTMENTS, LLC.
View View File
Docket Date 2016-11-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of BEACH GROUP INVESTMENTS, LLC.
View View File
Docket Date 2016-11-28
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including December 28, 2016, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2016-11-23
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-11-18
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2016-11-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-11-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of BEACH GROUP INVESTMENTS, LLC.
View View File
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STATE OF FLA. DEPT. OF ENVIRONMENTAL PROTECTION VS BEACH GROUP INVESTMENTS, LLC. 4D2014-3307 2014-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2011-CA-000702

Parties

Name DEPARTMENT OF ENVIRONMENTAL PROTECTION
Role Appellant
Status Active
Representations MATTHEW ZANE LEOPOLD, Jeffrey Brown, Jonathan A. Glogau
Name BEACH GROUP INVESTMENTS LLC
Role Appellee
Status Active
Representations Philip M. Burlington, DANIEL W. BISHOP, Jon P. Tasso, Christina Carlson Dodds, DAVID SMOLKER, Ethan Loeb
Name HON. DWIGHT L. GEIGER
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ LETTER FROM SUPREME COURT THAT THE PETITION FOR WRIT OF CERTIORARI IS DENIED
Docket Date 2017-08-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SUPREME COURT OF THE UNITED STATES RE: CASE NUMBER IS 17-262
Docket Date 2017-06-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ FROM U.S. SUPREME COURT RE: EXTENDING THE TIME TO FILE A PETITION FOR WRIT OF CERTIORARI
Docket Date 2017-03-31
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-2084
Docket Date 2016-11-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC16-2084
Docket Date 2016-11-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of BEACH GROUP INVESTMENTS, LLC.
Docket Date 2016-11-16
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's September 7, 2016 motion for rehearing is denied.
Docket Date 2016-10-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's September 19, 2016 unopposed motion for extension of time is granted, and the time for filing a response to the pending motion for rehearing is extended to and including October 10, 2016.
Docket Date 2016-09-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE RESPONSE TO MOTION FOR REHEARING
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2016-09-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of BEACH GROUP INVESTMENTS, LLC.
Docket Date 2016-09-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BEACH GROUP INVESTMENTS, LLC.
Docket Date 2016-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's August 18, 2016 motion for extension of time is granted, and the time in which to serve the motion for rehearing is extended fifteen (15) days from the date of the entry of this order.
Docket Date 2016-08-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE MOTION FOR REHEARING
On Behalf Of BEACH GROUP INVESTMENTS, LLC.
Docket Date 2016-08-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's June 24, 2015 motion for attorneys' fees is denied.
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-03-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-01-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 22, 2016, at 10:00 A.M. for 20 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2015-06-30
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellee's June 8, 2015 motion to supplement the record on appeal is denied.
Docket Date 2015-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEACH GROUP INVESTMENTS, LLC.
Docket Date 2015-06-18
Type Response
Subtype Response
Description Response
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2015-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 33 DAYS TO 07/31/15
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2015-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION WAS DENIED SEE 6/30/15 ORDER*** ONE (1) **PROPOSED**
On Behalf Of BEACH GROUP INVESTMENTS, LLC.
Docket Date 2015-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BEACH GROUP INVESTMENTS, LLC.
Docket Date 2015-06-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of BEACH GROUP INVESTMENTS, LLC.
Docket Date 2015-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BEACH GROUP INVESTMENTS, LLC.
Docket Date 2015-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 06/08/15
On Behalf Of BEACH GROUP INVESTMENTS, LLC.
Docket Date 2015-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of BEACH GROUP INVESTMENTS, LLC.
Docket Date 2015-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2015-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed January 23, 2015, for extension of time, is granted and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-01-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of BEACH GROUP INVESTMENTS, LLC.
Docket Date 2015-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 2/5/15)
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2015-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-THREE (23) VOLUMES
On Behalf Of Clerk - St. Lucie
Docket Date 2014-10-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the October 15, 2014, stipulation for substitution of counsel, Jeffrey Brown, Esq., Assistant Deputy General Counsel, is hereby substituted for Lisa M. Raleigh, Esq., and Jonathan A. Glogau, Esq., as counsel for appellant, the State of Florida Department of Environmental Protection, in the above-styled cause.
Docket Date 2014-10-15
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2014-10-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including December 30, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-10-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2014-09-05
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Daniel W. Bishop, II, Christina Carlson Dodds, Ethan J. Loeb, David Smolker and Jon P. Tasso have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2014-09-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09
REINSTATEMENT 2012-12-03
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State