Search icon

BEACHSIDE & BEYOND BUILDING CONTRACTOR LLC - Florida Company Profile

Company Details

Entity Name: BEACHSIDE & BEYOND BUILDING CONTRACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHSIDE & BEYOND BUILDING CONTRACTOR 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: 26 Oct 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Apr 2011 (14 years ago)
Document Number: L04000077580
FEI/EIN Number 141917074

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

Address: 22210 Overlook Drive, Panama City Beach, FL, 32413, US
Mail Address: 22210 Overlook Drive, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGGETT JERRY C Managing Member 22210 Overlook Drive, Panama City Beach, FL, 32413
LEGGETT TERRY B Managing Member 22210 Overlook Drive, Panama City Beach, FL, 32413
LEGGETT JERRY C Agent 22210 Overlook Drive, Panama City Beach, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 22210 Overlook Drive, Panama City Beach, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 22210 Overlook Drive, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2019-04-30 22210 Overlook Drive, Panama City Beach, FL 32413 -
LC AMENDMENT AND NAME CHANGE 2011-04-14 BEACHSIDE & BEYOND BUILDING CONTRACTOR LLC -
CANCEL ADM DISS/REV 2009-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State