Search icon

BEACH HOUSE 106, LLC - Florida Company Profile

Company Details

Entity Name: BEACH HOUSE 106, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH HOUSE 106, 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: 22 Oct 2010 (15 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: L10000110570
FEI/EIN Number 273740788

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

Address: 303 N.RIVERSIDE DRIVE, APT. 101, POMPANO BEACH, FL, 33062, US
Mail Address: 303 N.RIVERSIDE DRIVE, APT. 101, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTESON PATRICIA A Managing Member 303 N. RIVERSIDE DRIVE, APT. 101, POMPANO BEACH, FL, 33062
MONTESON PATRICIA L Agent 303 N.RIVERSIDE DRIVE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 303 N.RIVERSIDE DRIVE, APT. 101, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2022-10-17 303 N.RIVERSIDE DRIVE, APT. 101, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2022-10-17 MONTESON, PATRICIA L -
REGISTERED AGENT ADDRESS CHANGED 2022-10-17 303 N.RIVERSIDE DRIVE, APT. 101, POMPANO BEACH, FL 33062 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-27
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State