Entity Name: | BEACH REALTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Jan 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Oct 2016 (8 years ago) |
Document Number: | L10000010010 |
FEI/EIN Number | 800546474 |
Address: | 4007 Merrick Road, Seaford, NY, 11783, US |
Mail Address: | 4007 Merrick Road, Seaford, NY, 11783, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIVARGIDZE ZAYA | Agent | 1118 White Moss Lane, Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
GIVARGIDZE ZAYA | Auth | 1118 White Moss Lane, Celebration, FL, 34747 |
PETRAKIS PETER | Auth | 4007 MERRICK ROAD, SEAFORD, NY, 11783 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 4007 Merrick Road, Seaford, NY 11783 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 4007 Merrick Road, Seaford, NY 11783 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 1118 White Moss Lane, Celebration, FL 34747 | No data |
LC AMENDMENT | 2016-10-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-18 | GIVARGIDZE, ZAYA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-10 |
LC Amendment | 2016-10-10 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State