Search icon

BEACHER'S LODGE UNIT 308 LLC - Florida Company Profile

Company Details

Entity Name: BEACHER'S LODGE UNIT 308 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHER'S LODGE UNIT 308 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: 24 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L04000022593
FEI/EIN Number 010810618

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

Address: 408 4TH STREET N, JACKSONVILLE, FL, 32250, US
Mail Address: 408 4TH STREET N, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGLIONE LORI Managing Member 408 4TH STREET N, JACKSONVILLE BEACH, FL, 32250
GAGLIONE LORRAINE Managing Member 408 4TH STREET N, JACKSONVILLE BEACH, FL, 32250
GAGLIONE LORI A Agent 408 4TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 408 4TH STREET N, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-04-01 408 4TH STREET N, JACKSONVILLE, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-09-13 GAGLIONE, LORI A -
REGISTERED AGENT ADDRESS CHANGED 2011-09-13 408 4TH STREET NORTH, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-09-13
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State