Search icon

BEACHCOMBER LAND HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BEACHCOMBER LAND HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHCOMBER LAND HOLDINGS, 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: 23 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000031059
FEI/EIN Number 201074735

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

Address: 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224-9667, US
Mail Address: 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224-9667, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES E. CHESTER J Chairman 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 322249667
KILLEBREW JESSE President 2303 NORTH PONCE DELEON BLVD, SUITE K, ST. AUGUSTINE, FL, 32084
BRAREN MICHAEL E Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
KUNKEL JOHN C Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
HOLM MALLORY G Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
HOLM MALLORY G Secretary 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
FREDENHAGEN SHARON J Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
FREDENHAGEN SHARON J Treasurer 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
BRAREN MICHAEL E Agent 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 322249667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-22
Florida Limited Liability 2004-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State