Search icon

SOUTH BEACH LINENS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH LINENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH BEACH LINENS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jul 2009 (16 years ago)
Date of dissolution: 21 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2021 (4 years ago)
Document Number: L09000064261
FEI/EIN Number 270495297

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

Address: 3724 N.St. Lucie Dr., Winter Springs, FL, 32708, US
Mail Address: 3724 N. St. Lucie Dr., Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIELSEN ROBERT Managing Member 3724 n. St. Lucie Dr., Winter Springs, FL, 32708
NIELSEN ROBERT Agent 3724 N. St. Lucie Dr., Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000181824 SOUTH BEACH SUPPLIES & SERVICES EXPIRED 2009-12-03 2014-12-31 - 219B EASTPARK DRIVE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 3724 N.St. Lucie Dr., Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2014-02-28 3724 N.St. Lucie Dr., Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 3724 N. St. Lucie Dr., Winter Springs, FL 32708 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State