Search icon

BEACH TO BAY CONSTRUCTION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEACH TO BAY CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Dec 2010 (15 years ago)
Document Number: L11000014605
FEI/EIN Number 611583010
Address: 303 9th St W #2, Bradenton, FL, 34205, US
Mail Address: PO Box 1726, Anna Maria, FL, 34206, US
ZIP code: 34205
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaleta Shawn T Managing Member PO Box 1726, Anna Maria, FL, 34206
NAJMY LOUIS Agent 1401 8TH AVE, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 303 9th St W #2, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2024-04-26 303 9th St W #2, Bradenton, FL 34205 -

Court Cases

Title Case Number Docket Date Status
BEACH TO BAY CONSTRUCTION, LLC VS LUCKY C FARMS & STUDIOS, LLC 2D2020-0026 2020-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CA-3933

Parties

Name BEACH TO BAY CONSTRUCTION LLC
Role Appellant
Status Active
Representations JASON M. MILLER, ESQ., SEAN M. POWERS, ESQ.
Name LUCKY C FARMS & STUDIOS LLC
Role Appellee
Status Active
Representations PETER A. PEAK, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-02-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BEACH TO BAY CONSTRUCTION, LLC
Docket Date 2020-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BEACH TO BAY CONSTRUCTION, LLC
Docket Date 2020-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BEACH TO BAY CONSTRUCTION, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-10
Type:
Planned
Address:
2510 GULF DR. N, BRADENTON BEACH, FL, 34218
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-01-06
Type:
Complaint
Address:
5501 HOLMES BLVD, HOLMES BEACH, FL, 34217
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-03-21
Type:
Planned
Address:
315 62ND ST, HOLMES BEACH, FL, 34217
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State