Search icon

DE BEACH LLC - Florida Company Profile

Company Details

Entity Name: DE BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DE BEACH 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: 10 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2024 (6 months ago)
Document Number: L08000112902
FEI/EIN Number 263843410

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

Address: 200 W Macada Rd, Bethlehem, PA, 18017, US
Mail Address: 200 W Macada Rd, Bethlehem, PA, 18017, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DiIorio Emil JDr. President 200 W Macada Rd, Bethlehem, PA, 18017
DIIORIO AMANDA Vice President 200 W Macada Rd, Bethlehem, PA, 18017
DIIORIO EMIL Agent Epstein Becker & Green, P.C., Tampa, FL, 33602
SMITHFIELD MANAGEMENT CO. Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-06 Epstein Becker & Green, P.C., 201 E Kennedy Blvd., Suite 1260, Tampa, FL 33602 -
REINSTATEMENT 2024-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-06 200 W Macada Rd, Bethlehem, PA 18017 -
CHANGE OF MAILING ADDRESS 2024-12-06 200 W Macada Rd, Bethlehem, PA 18017 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-29 DIIORIO, EMIL -
REINSTATEMENT 2020-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-12-06
REINSTATEMENT 2020-01-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-01-05

Date of last update: 01 Jun 2025

Sources: Florida Department of State