Search icon

BEACH FRONT PROPERTY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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