Search icon

1903 BEACHFRONT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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