Search icon

BEACH AND COASTAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: BEACH AND COASTAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH AND COASTAL, L.L.C. 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: 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: 08 Sep 2005 (20 years ago)
Date of dissolution: 08 Feb 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: L05000088590
FEI/EIN Number 203712341

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

Address: 405 HILLSBOROUGH STREET, PALM HARBOR, FL, 34683, US
Mail Address: 405 HILLSBOROUGH STREET, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLIASH CATHERINE S Manager 405 Hillsborough St, Palm Harbor, FL, 34683
GOLIASH CATHERINE S Agent 405 HILLSBOROUGH STREET, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 405 HILLSBOROUGH STREET, PALM HARBOR, FL 34683 -
LC STMNT OF RA/RO CHG 2017-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 405 HILLSBOROUGH STREET, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2017-09-27 405 HILLSBOROUGH STREET, PALM HARBOR, FL 34683 -
LC AMENDMENT 2014-02-07 - -
REGISTERED AGENT NAME CHANGED 2006-01-23 GOLIASH, CATHERINE S -
NAME CHANGE AMENDMENT 2005-10-03 BEACH AND COASTAL, L.L.C. -

Documents

Name Date
LC Voluntary Dissolution 2021-02-08
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-19
CORLCRACHG 2017-10-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-03-18
LC Amendment 2014-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State