Search icon

BEACHSIDE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BEACHSIDE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHSIDE PARTNERS, 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: 02 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2016 (9 years ago)
Document Number: L06000022819
FEI/EIN Number 204633781

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

Address: 4450 Woodfield Boulevard, Boca Raton, FL, 33434, US
Mail Address: 1905 Clint Moore Road, Suite 204, Boca Raton, FL, 33496, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE FELICE Manager 4450 Woodfield Boulevard, Boca Raton, FL, 33434
LEVINE FELICE M Agent 4450 Woodfield Boulevard, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-13 4450 Woodfield Boulevard, Boca Raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-13 4450 Woodfield Boulevard, Boca Raton, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 4450 Woodfield Boulevard, Boca Raton, FL 33434 -
REINSTATEMENT 2016-10-15 - -
REGISTERED AGENT NAME CHANGED 2016-10-15 LEVINE, FELICE MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-15
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State