Search icon

BOUCHER BROTHERS BEACH MANAGEMENT FORT LAUDERDALE, LLC - Florida Company Profile

Company Details

Entity Name: BOUCHER BROTHERS BEACH MANAGEMENT FORT LAUDERDALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOUCHER BROTHERS BEACH MANAGEMENT FORT LAUDERDALE, 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: 04 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2008 (17 years ago)
Document Number: L08000055470
FEI/EIN Number 263102768

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

Address: 1605 NE 17TH AVENUE, FORT LAUDERDALE, FL, 33305
Mail Address: 1605 NE 17TH AVENUE, FORT LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEACHED MANAGEMENT, INC. Manager -
PERRY CHARLES President 1605 NE 17TH AVENUE, FORT LAUDERDALE, FL, 33305
PERRY CHARLES Secretary 1605 NE 17TH AVENUE, FORT LAUDERDALE, FL, 33305
BOUCHER MICHAEL Vice President 1605 NE 17TH AVENUE, FORT LAUDERDALE, FL, 33305
BOUCHER PERRY Vice President 1605 NE 17TH AVENUE, FORT LAUDERDALE, FL, 33305
WATTS-FITZGERALD ABIGAIL C Agent Devine Goodman Rasco & Watts-FitzGerald LL, Coral Gables, FL, 33134
BOUCHER BROTHERS MANAGEMENT, INC. Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 Devine Goodman Rasco & Watts-FitzGerald LLP, 2800 Ponce de Leon Boulevard, Suite1400, Coral Gables, FL 33134 -
LC AMENDMENT 2008-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-06
AMENDED ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State