Search icon

S. BEACH LLC - Florida Company Profile

Company Details

Entity Name: S. BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S. BEACH 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: 21 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: L07000085571
FEI/EIN Number 88-0948362

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

Address: 326 SW 31st STREET, CAPE CORAL, FL, 33914, US
Mail Address: P. O. BOX 14901, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERHART JOHN J Manager P. O. BOX 14901, NORTH PALM BEACH, FL, 33408
ERHART MARK A Manager P. O. BOX 14901, NORTH PALM BEACH, FL, 33408
ERHART JOHN J Agent 8678 SUNSET DR., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-08 326 SW 31st STREET, CAPE CORAL, FL 33914 -
LC AMENDMENT 2022-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 8678 SUNSET DR., PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2011-11-28 - -
CHANGE OF MAILING ADDRESS 2008-04-02 326 SW 31st STREET, CAPE CORAL, FL 33914 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000971211 LAPSED 2011-CA-002794-O NINTH JUDICIAL CIR., ORANGE CO 2012-11-06 2017-12-13 $491,836.30 BANK OF AMERICA, 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-08
LC Amendment 2022-04-07
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State