Search icon

BEACH PLAZA OF BREVARD, LLC - Florida Company Profile

Company Details

Entity Name: BEACH PLAZA OF BREVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH PLAZA OF BREVARD, 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: 01 Dec 2004 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 May 2008 (17 years ago)
Document Number: L04000086510
FEI/EIN Number NOT APPLICABLE

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

Address: 360 N. BABCOCK ST., STE 101, MELBOURNE, FL, 32935, US
Mail Address: 360 N. BABCOCK ST, STE 101, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK TABITHA Manager 360 N. BABCOCK ST, MELBOURNE, FL, 32935
Clark Jaziri Hailey A Manager 360 N. BABCOCK ST, MELBOURNE, FL, 32935
CLARK TABITHA Agent 360 N. BABCOCK ST, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 CLARK, TABITHA -
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 360 N. BABCOCK ST., STE 101, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2023-03-16 360 N. BABCOCK ST., STE 101, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 360 N. BABCOCK ST, STE 101, MELBOURNE, FL 32935 -
LC NAME CHANGE 2008-05-28 BEACH PLAZA OF BREVARD, LLC -
CANCEL ADM DISS/REV 2008-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State