Search icon

BEACH STREET MANORS, LLC - Florida Company Profile

Company Details

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

BEACH STREET MANORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000056733
FEI/EIN Number 45-2232656

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

Address: 3905 Tampa Road, 123, Oldsmar, FL, 34677, US
Mail Address: 3905 Tampa Road, 123, PALM HARBOR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEBESTA KAREN J Manager 3905 Tampa Road, Oldsmar, FL, 34677
Orsatti Chad TEsq. Agent 2925 Alternate 19 North, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 3905 Tampa Road, 123, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2021-04-29 3905 Tampa Road, 123, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Orsatti, Chad T, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2925 Alternate 19 North, Suite B, Palm Harbor, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State