Search icon

BEACH PROPERTY INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BEACH PROPERTY INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH PROPERTY INVESTMENT GROUP, 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 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: L05000020884
FEI/EIN Number 202420744

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

Address: 1819 Spruce Creek Blvd, Port Orange, FL, 32128, US
Mail Address: 1819 Spruce Creek Blvd, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baker Jack Managing Member 1819 Spruce Creek Blvd, Port Orange, FL, 32128
JUNCO JOHN A Managing Member 3344 S Ridgewood Ave, PORT ORANGE, FL, 32129
Bohannon John S Managing Member 14349 Country Road 28, Canon City, CO, 812121212
HUSTED STEVE Managing Member 612 EL CAMINO REAL UNIT 202, NAPLES, FL, 34119
Sandt Terry Manager 6387 Nike Ct, Port Orange, FL, 32128
Reilly Paul Manager 4717 Chardonnay Ln, Port Orange, FL, 32129
Huges Barry E Agent 900 Big Tree Rd., South Daytona, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 1819 Spruce Creek Blvd, Port Orange, FL 32128 -
CHANGE OF MAILING ADDRESS 2023-04-10 1819 Spruce Creek Blvd, Port Orange, FL 32128 -
REINSTATEMENT 2016-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 900 Big Tree Rd., South Daytona, FL 32119 -
REGISTERED AGENT NAME CHANGED 2014-04-26 Huges, Barry E -
LC AMENDMENT 2011-11-15 - -
LC AMENDMENT 2009-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001451518 TERMINATED 1000000521260 VOLUSIA 2013-08-20 2023-10-03 $ 420.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State