Search icon

BEACH TOWN REAL ESTATE, LLC

Company Details

Entity Name: BEACH TOWN REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2013 (11 years ago)
Document Number: L11000041650
FEI/EIN Number 451054428
Address: 19810 North Riverside Drive, Tequesta, FL, 33469, US
Mail Address: 19810 North Riverside Drive, Tequesta, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSEN KIRK E Agent 19810 North Riverside Drive, Tequesta, FL, 33469

Auth

Name Role Address
ANDERSEN KIRK E Auth 19810 North Riverside Drive, Tequesta, FL, 33469

Chief Executive Officer

Name Role Address
Andersen Kirk E Chief Executive Officer 19810 Riverside drive, Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 19810 North Riverside Drive, Tequesta, FL 33469 No data
CHANGE OF MAILING ADDRESS 2021-04-28 19810 North Riverside Drive, Tequesta, FL 33469 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 19810 North Riverside Drive, Tequesta, FL 33469 No data
LC AMENDMENT 2013-10-21 No data No data
LC AMENDMENT 2011-07-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000132744 TERMINATED 1000000982810 PALM BEACH 2024-02-28 2034-03-06 $ 1,361.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-08-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State