Search icon

178 BEACH AVENUE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 178 BEACH AVENUE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

178 BEACH AVENUE, L.L.C. 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: 11 Oct 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2019 (6 years ago)
Document Number: L06000099657
FEI/EIN Number 205701319

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

Address: 200 WEST FORSYTH STREET, SUITE 1300, JACKSONVILLE, FL, 32202, US
Mail Address: 200 WEST FORSYTH STREET, SUITE 1300, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS DAVID J Managing Member 200 WEST FORSYTH STREET, SUITE 1300, JACKSONVILLE, FL, 32202
EDWARDS ROBIN F Authorized Member 200 WEST FORSYTH STREET, SUITE 1300, JACKSONVILLE, FL, 32202
DAVID J. EDWARDS AND ROBIN FORD EDWARDS, A Authorized Member 200 WEST FORSYTH STREET, SUITE 1300, JACKSONVILLE, FL, 32202
EDWARDS DAVID Agent 200 WEST FORSYTH STREET, SUITE 1300, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-08-21 - -
LC AMENDMENT 2011-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-03 200 WEST FORSYTH STREET, SUITE 1300, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2011-08-03 200 WEST FORSYTH STREET, SUITE 1300, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-03 200 WEST FORSYTH STREET, SUITE 1300, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2011-02-02 EDWARDS, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-20
LC Amendment 2019-08-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State