Entity Name: | BEACH FRONT PROPERTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACH FRONT PROPERTY 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: | 01 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000045265 |
FEI/EIN Number |
204887898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 314 SOUTH 57TH AVE., HOLLYWOOD, FL, 33023 |
Mail Address: | 212 Ramie Ln1, Port Saint Lucie, FL, 34952, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEINEN ELEANOR J | Managing Member | 314 SOUTH 57TH AVE., HOLLYWOOD, FL, 33023 |
LEINEN ELEANOR J | Agent | 314 SOUTH 57TH AVE., HOLLYWOOD, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000098552 | WALK ANOTHER WAY | EXPIRED | 2012-10-09 | 2017-12-31 | - | 314 SOUTH 57TH AVENUE, HOLLYWOOD, FL, 33023 |
G12000098565 | WALK ANOTHER WAY | EXPIRED | 2012-10-09 | 2017-12-31 | - | 314 SOUTH 57TH AVENUE, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 314 SOUTH 57TH AVE., HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-29 | LEINEN, ELEANOR J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State