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. |
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 |
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 |
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 | - | - |
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