BEACH PROPERTIES OF FLORIDA, LLC - Florida Company Profile
Headquarter
Entity Name: | BEACH PROPERTIES OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Jul 2004 (21 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Jan 2022 (4 years ago) |
Document Number: | L04000056717 |
FEI/EIN Number | 260284381 |
Address: | 28B Watercolor Way, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 7500 Flying Cloud Dr, Suite 300, Attn Corp Legal, Eden Prairie, MN, 55344, US |
ZIP code: | 32459 |
City: | Santa Rosa Beach |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Strandmo Dana D | Secretary | 7500 Flying Cloud Dr, Eden Prairie, MN, 55344 |
- | Auth | - |
Ledesma Jennifer | Vice President | 28B Watercolor Way, Santa Rosa Beach, FL, 32459 |
Seavall Alexander E | Vice President | 7500 Flying Cloud Dr, Eden Prairie, MN, 55344 |
Rodriguez Raul | Vice President | 28B Watercolor Way, Santa Rosa Beach, FL, 32459 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000008708 | BERKSHIRE HATHAWAY HOMESERVICES BEACH PROPERTIES OF FLORIDA | ACTIVE | 2022-01-24 | 2027-12-31 | - | 333 S 7TH ST, FL 27, ATTN LEGAL, MINNEAPOLIS, MN, 55402 |
G15000116276 | BERKSHIRE HATHAWAY HOME SERVICES-BEACH PROPERTIES OF FLORIDA | EXPIRED | 2015-11-16 | 2020-12-31 | - | 2063 S CO HWY 395, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-26 | 28B Watercolor Way, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2024-01-26 | 28B Watercolor Way, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2022-01-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-18 | CT CORPORATION SYSTEM | - |
LC AMENDMENT | 2007-07-20 | - | - |
REINSTATEMENT | 2007-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-21 |
CORLCRACHG | 2022-01-18 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State