Search icon

14355 BEACH BLVD., LLC - Florida Company Profile

Company Details

Entity Name: 14355 BEACH BLVD., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

14355 BEACH BLVD., 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: 27 Jan 2004 (21 years ago)
Document Number: L04000007447
FEI/EIN Number 200655560

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

Address: 1010 EAST ADAMS, STREET, JACKSONVILLE, FL, 32202, US
Mail Address: 1010 EAST ADAMS, STREET, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUNTHAL LEONARD H Manager 1010 EAST ADAMS, STREET, JACKSONVILLE, FL, 32202
SCHUETH WILLIAM F Manager 1010 EAST ADAMS, STREET, JACKSONVILLE, FL, 32202
ANGELO MARC Manager 1283 Ponte Vedra Blvd., Ponte Vedra Beach, FL, 32082
Rudderman Jason PEsq. Agent 1301 Riverplace Blvd., Suite 1500, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-11 1010 EAST ADAMS, STREET, SUITE 201, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 1010 EAST ADAMS, STREET, SUITE 201, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Rudderman, Jason P, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 1301 Riverplace Blvd., Suite 1500, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State