Entity Name: | BEACH/PEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACH/PEACH, 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: | 22 Feb 2010 (15 years ago) |
Document Number: | L10000019825 |
FEI/EIN Number |
271961327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6999 Merrill Rd, JACKSONVILLE, FL, 32277, US |
Address: | 4247 Heath Rd., JACKSONVILLE, FL, 32277, US |
ZIP code: | 32277 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parsons Allan TJr. | Manager | 6999 Merrill Rd, JACKSONVILLE, FL, 32277 |
Drummond Kenneth | Vice President | 5001 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32207 |
Gleim Lawrence AJr. | Member | P. O. Box 12848, Gainesville, FL, 32604 |
Parsons A. TJr. | Agent | 4247 Heath Road, Jacksonville, FL, 32277 |
Garrett W Gleim Living Trust | Vice President | P. O. Box 12848, Gainevillle, FL, 32604 |
WB PLANNERS, INC. | Member | - |
The Gleim 2012 Family Trust dated 12/27/12 | Member | P. O. Box 12848, Gainesville, FL, 32604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 4247 Heath Rd., JACKSONVILLE, FL 32277 | - |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 4247 Heath Rd., JACKSONVILLE, FL 32277 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-24 | Parsons, A. T., Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 4247 Heath Road, Jacksonville, FL 32277 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State