Entity Name: | BEACHWOOD INVESTMENTS 5 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACHWOOD INVESTMENTS 5 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: | 19 Feb 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Jan 2021 (4 years ago) |
Document Number: | L08000017818 |
FEI/EIN Number |
371565000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1309 LAKE DRIVE, DANIELS, WV, 25832, US |
Address: | 1309 lake drive, daniels, WV, 25832, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENSTEIN ALAN M | Manager | 1309 LAKE DRIVE, DANIELS, WV, 25832 |
IANNELLI FRANCESCO | Manager | 14204 WELLINGTON TRACE, WELLINGTON, FL, 33414 |
GREENSTEIN ALAN M | Agent | 1309 lake drive, daniels, FL, 25832 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000011618 | PARLANTI OCALA | ACTIVE | 2021-01-18 | 2026-12-31 | - | 8505 NW 17TH LANE, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 1309 lake drive, daniels, FL 25832 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 1309 lake drive, daniels, WV 25832 | - |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 1309 lake drive, daniels, WV 25832 | - |
LC AMENDMENT | 2021-01-13 | - | - |
REINSTATEMENT | 2020-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC DISSOCIATION MEM | 2018-05-21 | - | - |
REINSTATEMENT | 2016-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | GREENSTEIN, ALAN M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-12 |
LC Amendment | 2021-01-13 |
REINSTATEMENT | 2020-02-14 |
CORLCDSMEM | 2018-05-21 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State