Search icon

BEACH GATEWAY, LLC - Florida Company Profile

Company Details

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

BEACH GATEWAY, 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: 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: 23 Feb 2011 (14 years ago)
Document Number: L11000022645
FEI/EIN Number 275100308

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

Address: 1367 shinnecock hills Dr, davenport, FL, 33896, US
Mail Address: 1367 shinnecock hills Dr, davenport, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Carol A Authorized Member 1367 shinnecock hills Dr, davenport, FL, 33896
Diaz Carol A Agent 1367 shinnecock hills Dr, davenport, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000077548 NS ENT ACTIVE 2021-06-09 2026-12-31 - 1367 SHINNECOCK HILLS DR, DAVENPORT, FL, 33896
G17000092953 HOLA VACIONES EXPIRED 2017-08-22 2022-12-31 - 14250 SW 62 ST, SUITE 319, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 1367 shinnecock hills Dr, davenport, FL 33896 -
CHANGE OF MAILING ADDRESS 2021-03-05 1367 shinnecock hills Dr, davenport, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 1367 shinnecock hills Dr, davenport, FL 33896 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Diaz, Carol A -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State