Search icon

FOOTPRINTS BEACHSIDE RECOVERY, LLC - Florida Company Profile

Company Details

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

FOOTPRINTS BEACHSIDE RECOVERY, 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: 24 Sep 2007 (18 years ago)
Date of dissolution: 20 Jan 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Jan 2012 (13 years ago)
Document Number: L07000097317
FEI/EIN Number 261225470

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

Address: 172 107TH AVENUE, TREASURE ISLAND, FL, 33706, US
Mail Address: C/O ROMAR ACCOUNTING INC. 2043 DENMARK ST, SUITE 27, CLEARWATER, FL, 33763-3517, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEMPLETON JOHN R Managing Member 1920 SADDLE HILL RD S, DUNEDIN, FL, 34698
TEMPLETON ROSEMARIE S Manager 2043 DENMARK ST, SUITE 27, CLEARWATER, FL, 33763
TEMPLETON ROSEMARIE Agent 2043 DENMARK ST, CLEARWATER, FL, 337633517

Events

Event Type Filed Date Value Description
CONVERSION 2012-01-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS P12000007499. CONVERSION NUMBER 100000119611
CHANGE OF PRINCIPAL ADDRESS 2010-04-25 172 107TH AVENUE, TREASURE ISLAND, FL 33706 -
CHANGE OF MAILING ADDRESS 2009-04-26 172 107TH AVENUE, TREASURE ISLAND, FL 33706 -
REGISTERED AGENT NAME CHANGED 2009-04-26 TEMPLETON, ROSEMARIE -
REGISTERED AGENT ADDRESS CHANGED 2009-04-26 2043 DENMARK ST, SUITE 27, CLEARWATER, FL 33763-3517 -
CANCEL ADM DISS/REV 2008-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-25
CORLCMMRES 2009-08-05
ANNUAL REPORT 2009-04-26
REINSTATEMENT 2008-12-24
Florida Limited Liability 2007-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State