Entity Name: | BEACH PROPERTIES HOLDING CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACH PROPERTIES HOLDING CO., 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: |
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: | 24 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000032459 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 lee st, leesburg, FL, 34748, US |
Mail Address: | PO BOX 493521, leesburg, FL, 34749, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOMERS DAVID S | Manager | 114 lee st, leesburg, FL, 34748 |
SOMERS DAVID S | Agent | 114 lee st, leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 114 lee st, suite # 5, leesburg, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 114 lee st, suite # 5, leesburg, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 114 lee st, suite # 5, leesburg, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-06 | SOMERS, DAVID S | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-04-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-01-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State