Search icon

ALYS BEACH PROPERTIES, LLC - Florida Company Profile

Company Details

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

ALYS BEACH 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: 19 May 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Feb 2015 (10 years ago)
Document Number: L04000038192
FEI/EIN Number 300252111

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

Address: 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35242, US
Mail Address: 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35242, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE HEATHER P Vice President 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35242
DODSON THOMAS M Vice President 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35242
EVERETT DAVID Vice President 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35242
PAGE JAMES L President 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35242
NOVAK TYLER B Secretary 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35242
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL 35242 -
CHANGE OF MAILING ADDRESS 2020-04-28 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL 35242 -
LC STMNT OF RA/RO CHG 2015-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-02-05 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2009-11-24 - -
LC AMENDMENT 2009-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State