Entity Name: | 30 A BEACH HOUSES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
30 A BEACH HOUSES 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: | 17 Nov 2010 (14 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Feb 2014 (11 years ago) |
Document Number: | L10000119753 |
FEI/EIN Number |
274843697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4103 11th Street CT W, Palmetto, FL, 34221, US |
Mail Address: | 4103 11th Street Court West, 203, Palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELV REAL ESTATE HOLDINGS, LLC | Manager | 4103 11th Street CT W, Palmetto, FL, 34221 |
Echevarria Evelyn | Auth | 544 SW Dalton Circle, Port St. Lucie, FL, 34953 |
VELOTAS MARY S | Agent | 4103 11th Street CT W, Palmetto, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-16 | 4103 11th Street CT W, 203, Palmetto, FL 34221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 4103 11th Street CT W, 203, Palmetto, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 4103 11th Street CT W, 203, Palmetto, FL 34221 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-09 | VELOTAS, MARY SUSAN | - |
LC AMENDMENT AND NAME CHANGE | 2014-02-20 | 30 A BEACH HOUSES LLC | - |
REINSTATEMENT | 2012-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State