Entity Name: | 1903 BEACHFRONT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Mar 2007 (18 years ago) |
Date of dissolution: | 19 Dec 2017 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2017 (7 years ago) |
Document Number: | L07000030263 |
FEI/EIN Number | 27-4340653 |
Address: | 4600 N. Ocean Dr., Singer Island, FL, 33404, US |
Mail Address: | 4600 N. Ocean Dr., Singer Island, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JONES FOSTER SERVICE, LLC | Agent |
Name | Role | Address |
---|---|---|
TRIPURANENI Ramya | President | 4600 N. Ocean Dr., Singer Island, FL, 33404 |
Name | Role | Address |
---|---|---|
TRIPURANENI Ramya | Secretary | 4600 N. Ocean Dr., Singer Island, FL, 33404 |
Name | Role | Address |
---|---|---|
TRIPURANENI Ramya | Treasurer | 4600 N. Ocean Dr., Singer Island, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-12-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-03 | 4600 N. Ocean Dr., 1903, Singer Island, FL 33404 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-03 | 4600 N. Ocean Dr., 1903, Singer Island, FL 33404 | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-11 | JONES FOSTER SERVICE, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-11 | 505 S FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL 33401 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2017-12-19 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-03-25 |
AMENDED ANNUAL REPORT | 2015-05-13 |
AMENDED ANNUAL REPORT | 2015-05-11 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State