Entity Name: | BEACH TOWER SALES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Mar 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Sep 2020 (4 years ago) |
Document Number: | L06000031796 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 375 Park Avenue, Floor 10, New York, NY, 10152, US |
Mail Address: | 375 Park Avenue, Floor 10, New York, NY, 10152, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Rosen Aby | Auth | 375 Park Avenue, Floor 10, New York, NY, 10152 |
Name | Role |
---|---|
2201 COLLINS FEE LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 375 Park Avenue, Floor 10, New York, NY 10152 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 375 Park Avenue, Floor 10, New York, NY 10152 | No data |
LC AMENDMENT | 2020-09-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2016-07-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-31 |
LC Amendment | 2020-09-23 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-09-19 |
Reinstatement | 2016-07-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State