Entity Name: | 1903 BEACHFRONT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1903 BEACHFRONT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
JONES FOSTER SERVICE, LLC | Agent | - |
TRIPURANENI Ramya | President | 4600 N. Ocean Dr., Singer Island, FL, 33404 |
TRIPURANENI Ramya | Secretary | 4600 N. Ocean Dr., Singer Island, FL, 33404 |
TRIPURANENI Ramya | Treasurer | 4600 N. Ocean Dr., Singer Island, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-03 | 4600 N. Ocean Dr., 1903, Singer Island, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2017-07-03 | 4600 N. Ocean Dr., 1903, Singer Island, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-11 | JONES FOSTER SERVICE, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-11 | 505 S FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL 33401 | - |
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 Apr 2025
Sources: Florida Department of State