Search icon

BEACHES REALTY, LLC

Company Details

Entity Name: BEACHES REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Aug 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L11000097715
FEI/EIN Number 46-1020825
Address: 8438 Gulf Blvd, NAVARRE, FL, 32566, US
Mail Address: 8228 Gulf Blvd., NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
Hering Beatrice A Agent 2575 Cypress Point Cir, NAVARRE, FL, 32566

Manager

Name Role Address
Hering James H Manager 519 Navy Cove Blvd., GULF BREEZE, FL, 32561

Managing Member

Name Role Address
Hering Steve A Managing Member 2575 Cypress Point Cir, Navarre, FL, 32566
Hering Beatrice A Managing Member 2575 Cypress Point Cir, Navarre, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000090115 BEACH HOUSE PROPERTIES EXPIRED 2012-09-13 2017-12-31 No data 3470 HILLSIDE AVE, GULF BREEZE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-04-14 8438 Gulf Blvd, NAVARRE, FL 32566 No data
REGISTERED AGENT NAME CHANGED 2015-04-14 Hering, Beatrice A No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 2575 Cypress Point Cir, NAVARRE, FL 32566 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 8438 Gulf Blvd, NAVARRE, FL 32566 No data
LC AMENDMENT 2013-11-06 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-14
AMENDED ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2014-04-16
LC Amendment 2013-11-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State