Search icon

587 NORTH BEACH STREET, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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