Entity Name: | BEACHSIDE LAUNDRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACHSIDE LAUNDRY, 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 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2024 (5 months ago) |
Document Number: | L10000034280 |
FEI/EIN Number |
300616332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 SOUTH FLAGLER AVENUE, FLAGLER BEACH, FL, 32136 |
Mail Address: | 1358 Lambert Avenue, Flagler Beach, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNHILL THEODORE M | Managing Member | 1601 North Oceanshore Blvd., Flagler Beach, FL, 32136 |
BARNHILL MARJORIE V | Managing Member | 1601 North Oceanshore Blvd., Flagler Beach, FL, 32136 |
Barnhill Theodore M | Agent | 300 NORTH STATE STREET, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 1358 Lambert Avenue, Flagler Beach, FL 32136 | - |
REINSTATEMENT | 2024-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-12-09 | Barnhill, Theodore Mccoy | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-09 | 201 SOUTH FLAGLER AVENUE, FLAGLER BEACH, FL 32136 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
REINSTATEMENT | 2024-12-09 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State