Search icon

NANA'S BEACH HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: NANA'S BEACH HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NANA'S BEACH HOUSE, 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: 31 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: L09000000003
FEI/EIN Number NOT APPLICABLE

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

Address: 3885 CONCORD STREET, JACKSONVILLE, FL, 32205, US
Mail Address: 3885 CONCORD STREET, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYATT SHIRLEY G Manager 3885 CONCORD STREET, JACKSONVILLE, FL, 32205
GEISEL RAYMOND J Manager 240 Sportman Drive, Welaka, FL, 32193
SULLIVAN LAURA G Manager 4475 OLD BEAR RUN, WINTER PARK, FL, 32792
WORD RAMONA G Manager 9022 Chardonnay Trace, Franklin, TN, 37067
CRAWFORD JOHN R Agent 1200 RIVERPLACE BLVD., SUITE 800, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 3885 CONCORD STREET, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2023-02-06 3885 CONCORD STREET, JACKSONVILLE, FL 32205 -
REINSTATEMENT 2023-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-11-08 CRAWFORD, JOHN R -
REINSTATEMENT 2018-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-11-25
REINSTATEMENT 2023-02-06
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-11-08
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State