Search icon

BEACHSIDE JAMM, LLC - Florida Company Profile

Company Details

Entity Name: BEACHSIDE JAMM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHSIDE JAMM, 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: 23 Mar 2007 (18 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L07000031621
FEI/EIN Number 201762506

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

Address: 6240 Old Water Oak Road North, TALLAHASSEE, FL, 32312, US
Mail Address: 2910 KERRY FOREST PARKWAY, D4-366, TALLAHASSEE, FL, 32309-6828
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEILL MALCOLM CIII Manager 2910 KERRY FOREST PARKWAY, D4-366, TALLAHASSEE, FL, 323096828
MCNEILL JOYCE S Manager 6982 STANDING PINES LANE, TALLAHASSEE, FL, 32312
MCNEILL MALCOLM CIII Agent 2910 KERRY FOREST PAKWAY, SUITE D4-366, TALLAHASSEE, FL, 323096828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 6240 Old Water Oak Road North, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2014-03-03 MCNEILL, MALCOLM C, III -
LC NAME CHANGE 2007-05-30 BEACHSIDE JAMM, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State