Search icon

BEACHWOOD INVESTMENTS 5 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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