Search icon

LONG BEACH, LLC - Florida Company Profile

Company Details

Entity Name: LONG BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONG BEACH, 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: 12 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: L06000118608
FEI/EIN Number 208062561

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

Address: 2125 Middle River Drive, Fort Lauderdale, FL, 33305, US
Mail Address: 2125 Middle River Drive, Fort Lauderdale, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY JOHN Managing Member 941 S.W. 8TH STREET, POMPANO BEACH, FL, 33069
MURRAY JACQUELYN Manager 941 S.W. 8TH STREET, POMPANO BEACH, FL, 33069
Jackson Travis Chief Executive Officer 941 S.W. 8TH STREET, POMPANO BEACH, FL, 33069
fox laurie A Trustee 2125 Middle River Drive, Fort Lauderdale, FL, 33305
MURRAY JOHN E Agent 2125 Middle River Drive, Fort Lauderdale, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 2125 Middle River Drive, Fort Lauderdale, FL 33305 -
REINSTATEMENT 2024-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 2125 Middle River Drive, Fort Lauderdale, FL 33305 -
CHANGE OF MAILING ADDRESS 2024-01-25 2125 Middle River Drive, Fort Lauderdale, FL 33305 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 MURRAY, JOHN E -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-01-25
REINSTATEMENT 2021-09-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-10-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State