Search icon

BEACH PLACE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: BEACH PLACE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH PLACE VENTURES, 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: 03 Oct 2007 (17 years ago)
Document Number: L07000100546
FEI/EIN Number 261229563

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

Mail Address: 14452 Bruce B. Downs Blvd, Tampa, FL, 33613, US
Address: 11702 Wesson Circle West, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ PETER Manager 11702 WESSON AVE, TAMPA, FL, 33618
PRESTON ENTERPRISES, INC. Auth -
DeBry Benoit Auth 145 Mahaffey Drive, Richmond Hill, GA, 31324
MALLAUR INVESTMENTS, INC. Auth -
F-Troop Feeders Inc Auth 20 Bartlett II Road, Hereford, TX, 79045
Fernandez Pete Agent 11702 Wesson Circle West, Tampa, FL, 33618
NIKA CORPORATE HOUSING LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 11702 Wesson Circle West, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2018-03-05 11702 Wesson Circle West, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2018-03-05 Fernandez, Pete -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 11702 Wesson Circle West, Tampa, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State