Entity Name: | SOUTH BEACH AUTOMOTIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH BEACH AUTOMOTIVE, 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: | 05 Jan 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Nov 2005 (19 years ago) |
Document Number: | L05000001569 |
FEI/EIN Number |
202110465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 SOUTH LANE AVE, UNIT 1, JACKSONVILLE, FL, 32205 |
Mail Address: | 102 SOUTH LANE AVE, UNIT 1, JACKSONVILLE, FL, 32205 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSADO CANDELARIA JOSE M | Manager | 719 ANTIGUA ROAD, JACKSONVILLE, FL, 32216 |
IGLESIAS PETERSON IMER | Manager | 4523 MARLOW BLVD, JACKSONVILLE, FL, 32210 |
ROSADO ROSA W | Agent | 102 SOUTH LANE AVE, JACKSONVILLE, FL, 32205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000049336 | SOUTH BEACH AUTO SALES | ACTIVE | 2021-04-10 | 2026-12-31 | - | 102 S LANE AVENUE, JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-24 | ROSADO , ROSA W | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 102 SOUTH LANE AVE, UNIT 1, JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 102 SOUTH LANE AVE, UNIT 1, JACKSONVILLE, FL 32205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 102 SOUTH LANE AVE, UNIT 1, JACKSONVILLE, FL 32205 | - |
AMENDMENT | 2005-11-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-29 |
AMENDED ANNUAL REPORT | 2015-11-05 |
Date of last update: 03 May 2025
Sources: Florida Department of State