Search icon

BEAK SJH, LLC - Florida Company Profile

Company Details

Entity Name: BEAK SJH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAK SJH, 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: 18 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2017 (8 years ago)
Document Number: L05000037724
FEI/EIN Number NOT APPLICABLE

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

Address: 155 sunrise drive, KEY BISCAYNE, FL, 33149, US
Mail Address: 155 sunrise drive, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDIE SCOTT J Manager 155 sunrise drive, KEY BISCAYNE, FL, 33149
HARDIE SCOTT J Agent 155 sunrise drive, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-03 HARDIE, SCOTT J -
REINSTATEMENT 2017-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 155 sunrise drive, 2c, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 155 sunrise drive, 2c, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2015-03-23 155 sunrise drive, 2c, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2008-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-03-03
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State