Search icon

B&S BEACH PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: B&S BEACH PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&S BEACH PROPERTIES, 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: 04 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000115429
FEI/EIN Number 271554799

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

Address: 236 CANAL BLVD, SUITE 2, PONTE VEDRA BEACH, FL, 32082
Mail Address: 236 CANAL BLVD, SUITE 2, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAHNEMANN SANDRA Managing Member 236 CANAL BLVD. SUITE 2, PONTE VEDRA BEACH, FL, 32082
HAHNEMANN ROBERT Managing Member 236 CANAL BLVD. SUITE 2, PONTE VEDRA BEACH, FL, 32082
HAHNEMANN BOB Agent 236 CANAL BLVD., PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 236 CANAL BLVD, SUITE 2, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2010-04-28 236 CANAL BLVD, SUITE 2, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2010-04-28 HAHNEMANN, BOB -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 236 CANAL BLVD., SUITE 2, PONTE VEDRA BEACH, FL 32082 -
LC AMENDMENT AND NAME CHANGE 2009-12-22 B&S BEACH PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-28
LC Amendment and Name Change 2009-12-22
Florida Limited Liability 2009-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State