Entity Name: | THE BEACHAM GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BEACHAM GROUP 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: | 29 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2019 (6 years ago) |
Document Number: | L09000077528 |
FEI/EIN Number |
651131268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1858 RINGLING BOULEVARD, SUITE 300, SARASOTA, FL, 34236, US |
Mail Address: | C/O TRAC, 380-H KNOLLWOOD STREET, STE #412, WINSTON-SALEM, NC, 27103-1865, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHAN VERYAN | Manager | C/O TRAC, WINSTON-SALEM, NC, 271031865 |
LPS CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 380-H KNOLLWOOD STREET, Suite 412, Winston Salem, NC 27103 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-18 | Lizars, Rawson G | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 1858 RINGLING BOULEVARD, SUITE 300, SARASOTA, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 1858 RINGLING BOULEVARD, SUITE 300, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-22 | LPS CORPORATE SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 1858 RINGLING BOULEVARD, SUITE 300, SARASOTA, FL 34236 | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State