Search icon

BEACH COAST PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BEACH COAST PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH COAST PROPERTIES, 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: 25 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2004 (21 years ago)
Document Number: L04000015218
FEI/EIN Number 432050207

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

Address: 45 Trinity Chapel Rd, Asheville, NC, 28805, US
Mail Address: 45 Trinity Chapel Rd, Asheville, NC, 28805, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALPREN MARISA A Managing Member 526 Columbia Dr SW, Marietta, GA, 30064
HALPREN EDWARD W Managing Member 45 Trinity Chapel Rd, Asheville, NC, 28805
Comiter, Singer, Baseman & Braun, LLP Agent 3825 PGA BLVD, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 45 Trinity Chapel Rd, Asheville, NC 28805 -
CHANGE OF MAILING ADDRESS 2023-04-18 45 Trinity Chapel Rd, Asheville, NC 28805 -
REGISTERED AGENT NAME CHANGED 2021-04-19 Comiter, Singer, Baseman & Braun, LLP -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 3825 PGA BLVD, Suite 701, Palm Beach Gardens, FL 33410 -
AMENDMENT 2004-03-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State