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. |
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 |
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 |
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 |
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