Entity Name: | BRIGHTON BEACH HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIGHTON BEACH HOLDINGS, L.L.C. 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: | 01 Oct 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2019 (5 years ago) |
Document Number: | L08000093264 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11202 N. HWY 441, ALACHUA, FL, 32615 |
Mail Address: | 1 Dunlin Square, Greensboro, NC, 27455, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAROY FRANCIS PAULSON TRUST DATED 10/11/05 | Managing Member | 1 Dunlin Square, Greensboro, NC, 27455 |
PAULSON ROY F | Authorized Member | 11202 N. HWY 441, ALACHUA, FL, 32615 |
Lash Robert A | Agent | 2770 NW 43rd Street, Gainesville, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-21 | Lash, Robert A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 2770 NW 43rd Street, Suite A, Gainesville, FL 32606 | - |
REINSTATEMENT | 2019-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 11202 N. HWY 441, ALACHUA, FL 32615 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-17 | 11202 N. HWY 441, ALACHUA, FL 32615 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-26 |
REINSTATEMENT | 2019-11-22 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State