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. |
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 |
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 | - |
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 | - | - |
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