Search icon

321 BEACH PLACE, LLC

Company Details

Entity Name: 321 BEACH PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2007 (17 years ago)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: L07000088685
FEI/EIN Number 260846773
Address: 200 PARK CENTRAL BLVD S #5, POMPANO BEACH, FL, 33064
Mail Address: 200 PARK CENTRAL BLVD S #5, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Fidelibus Felix L Agent 200 PARK CENTRAL BLVD S #5, POMPANO BEACH, FL, 33064

Managing Member

Name Role Address
ROSCHMAN JEFFREY S Managing Member 6300 N.E. 1ST AVENUE, SUITE 300, FORT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08169900320 CHARTER HOUSE EXPIRED 2008-06-17 2013-12-31 No data 6300 N.E. 1ST AVENUE, SUITE 201, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-26 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-29 Fidelibus, Felix L No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 200 PARK CENTRAL BLVD S #5, POMPANO BEACH, FL 33064 No data
LC AMENDMENT 2015-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-02 200 PARK CENTRAL BLVD S #5, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2015-10-02 200 PARK CENTRAL BLVD S #5, POMPANO BEACH, FL 33064 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
LC Amendment 2015-10-02
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State