Search icon

BEACHES EYE ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: BEACHES EYE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHES EYE ASSOCIATES, 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: 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: 23 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: L07000043388
FEI/EIN Number 593311908

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

Address: 4659 Lancelot Lane, Jacksonville, FL, 32210, US
Mail Address: 4659 Lancelot Lane, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FT CORPORATE SERVICES, LLC Agent -
BOWMAN SAMUEL T Manager 120 A1A NORTH SUITE 101, PONTE VEDRA BEACH, FL, 32082
Lanier James CJr. Manager 120 A1A NORTH, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 4659 Lancelot Lane, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2024-03-29 4659 Lancelot Lane, Jacksonville, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 501 RIVERSIDE AVENUE, SUITE 700, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-04-03 FT CORPORATE SERVICES, LLC -
REINSTATEMENT 2021-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CONVERSION 2007-04-23 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0700000685 ORIGINALLY FILED ON 04/23/2007. CONVERSION NUMBER 700000064617

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-12-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State