Entity Name: | 587 NORTH BEACH STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
587 NORTH BEACH STREET, 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. |
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 Jul 2004 (21 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 10 Sep 2007 (18 years ago) |
Document Number: | L04000055517 |
FEI/EIN Number |
201420894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 335, ORMOND BEACH, FL, 32175-0335, US |
Address: | 1635 N US HWY 1, UNIT 7235, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSSMEYER SANDRA B | Manager | PO BOX 335, ORMOND BEACH, FL, 321750335 |
PEPE SHELLY R | Manager | PO BOX 335, ORMOND BEACH, FL, 32175 |
PEPE DEAN G | Agent | 1635 N US HWY 1, ORMOND BEACH, FL, 321750335 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 1635 N US HWY 1, UNIT 7235, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 1635 N US HWY 1, UNIT 7235, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 1635 N US HWY 1, UNIT 7235, ORMOND BEACH, FL 32175-0335 | - |
LC REVOCATION OF DISSOLUTION | 2007-09-10 | - | - |
LC VOLUNTARY DISSOLUTION | 2007-06-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-29 | PEPE, DEAN G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State