Search icon

BEACH VACATION RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: BEACH VACATION RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH VACATION RENTALS, 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 Oct 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: L05000102687
FEI/EIN Number 030386310

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

Address: 112 SOUTH FEDERAL HWY, FIRST FLOOR, POMPANO BEACH, FL, 33062, US
Mail Address: 112 SOUTH FEDERAL HWY, FIRST FLOOR, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELAINE FLOREA President 112 SOUTH FEDERAL HWY, FIRST FLOOR, POMPANO BEACH, FL, 33062
LIZZIO ELAINE Manager 112 SOUTH FEDERAL HWY, FIRST FLOOR, POMPANO BEACH, FL, 33062
ELAINE FLOREA Agent 112 SOUTH FEDERAL HWY, FIRST FLOOR, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
MERGER 2018-01-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000178231
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 112 SOUTH FEDERAL HWY, FIRST FLOOR, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-06 112 SOUTH FEDERAL HWY, FIRST FLOOR, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2015-01-30 112 SOUTH FEDERAL HWY, FIRST FLOOR, POMPANO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-02
Merger 2018-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State