Entity Name: | BEACHES FISH CAMP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACHES FISH CAMP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000039208 |
FEI/EIN Number |
202791088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 Seabreeze Blvd, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 444 Seabreeze Blvd, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TJ CLOAR,TRUSTEE OF THE TJ CLOAR TRUST | Managing Member | 444 SEABREEZE BOULEVARD, SUITE 1001, DAYTONA BEACH,, FL, 32118 |
21ST CENTURY INVESTMENTS FUND, NO.1, LLC | Managing Member | 444 SEABREEZE BOULEVARD, SUITE 1001, DAYTONA BEACH, FL, 32118 |
GDAF Investments Limited Ptshp. | Agent | 444 SEABREEZE BOULEVARD, DAYTONA BEACH, FL, 32118 |
GDA INVESTMENTS, LTD, A FLORIDA LIMITED | Managing Member | 444 SEABREEZE BOULEVARD, SUITE 1001, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 444 Seabreeze Blvd, Suite 200, DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 444 Seabreeze Blvd, Suite 200, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | GDAF Investments Limited Ptshp. | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC NAME CHANGE | 2009-07-28 | BEACHES FISH CAMP, LLC | - |
AMENDMENT | 2005-08-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-12-09 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State