Search icon

BEACHSIDE PROPERTY MANAGEMENT SERVICES, LLC

Company Details

Entity Name: BEACHSIDE PROPERTY MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jan 2011 (14 years ago)
Document Number: L11000011397
FEI/EIN Number 274671306
Address: 20 Marco Lake Drive, Suite 9, Marco Island, FL, 34145, US
Mail Address: 20 Marco Lake Drive, Suite 9, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BONFITTO JAMES M Agent 20 Marco Lake Drive, Marco Island, FL, 34145

Manager

Name Role Address
BONFITTO JAMES M Manager 20 Marco Lake Drive, Marco Island, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000138311 SAFE HARBOR PROPERTY MANAGEMENT ACTIVE 2021-10-14 2026-12-31 No data 20 MARCO LAKE DRIVE, SUITE 9, MARCO ISLAND, FL, 34145
G21000138315 SAFE HARBOR PROPERTY MANAGERS ACTIVE 2021-10-14 2026-12-31 No data 20 MARCO LAKE DR. SUITE 9, MARCO ISLAND, FL, 34145
G17000042531 SOUTHPORT PROPERTY MANAGEMENT EXPIRED 2017-04-19 2022-12-31 No data 20 LAKE SHORE DRIVE, SUITE 9, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 20 Marco Lake Drive, Suite 9, Marco Island, FL 34145 No data
CHANGE OF MAILING ADDRESS 2022-03-29 20 Marco Lake Drive, Suite 9, Marco Island, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 20 Marco Lake Drive, Suite 9, Marco Island, FL 34145 No data

Court Cases

Title Case Number Docket Date Status
SAN MARCO RESIDENCES OF MARCO, INC. VS BEACHSIDE PROPERTY MANAGEMENT SERVICES, LLC 6D2023-3454 2023-09-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-001084-0001-XX

Parties

Name BEACHSIDE PROPERTY MANAGEMENT SERVICES, LLC
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name SAN MARCO RESIDENCES OF MARCO, INC.
Role Appellant
Status Active
Representations E. JAMES KURNIK, I I, ESQ.

Docket Entries

Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-07
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to respond to this Court's orders and failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2023-11-15
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within fifteen days of the date of this order, Appellant shall show cause why this appeal should not be dismissed for failing to respond to this Court’s orders issued September 13, 2023.
Docket Date 2023-09-13
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SAN MARCO RESIDENCES OF MARCO, INC.
Docket Date 2023-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5717067110 2020-04-13 0455 PPP 3719 TREASURE COVE CIR, NAPLES, FL, 34114-3953
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34114-3953
Project Congressional District FL-26
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100941.67
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State