Search icon

5148 BEACH ROAD OF SARASOTA, LLC - Florida Company Profile

Company Details

Entity Name: 5148 BEACH ROAD OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5148 BEACH ROAD OF SARASOTA, 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: 21 Jun 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jul 2006 (19 years ago)
Document Number: L06000063327
FEI/EIN Number 205103312

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

Address: 313 LOOK OUT POINT DR, OSPREY, FL, 34229
Mail Address: 313 LOOK OUT POINT DR, OSPREY, FL, 34229
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Michele A Auth 313 Lookout Point Dr, Osprey, FL, 34229
CROSS STREET CORPORATE SERVICES, LLC Agent -
BROWN CHRISTOPHER J Manager 313 LOOKOUT POINT DR, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2016-04-20 CROSS STREET CORPORATE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 313 LOOK OUT POINT DR, OSPREY, FL 34229 -
CHANGE OF MAILING ADDRESS 2008-04-09 313 LOOK OUT POINT DR, OSPREY, FL 34229 -
LC NAME CHANGE 2006-07-07 5148 BEACH ROAD OF SARASOTA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State