Search icon

A1A BEACH HOUSE INN AND SUITES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A1A BEACH HOUSE INN AND SUITES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1A BEACH HOUSE INN AND SUITES, 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: 06 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2023 (2 years ago)
Document Number: L11000102473
FEI/EIN Number 453259807

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

Address: 5 Marsh Court, Ponce Inlet, FL, 32127, US
Mail Address: 5 Marsh Court, Ponce Inlet, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECHT Kelsey M Managing Member 5 Marsh Ct, Ponce Inlet, FL, 32127
WEINERT JEFFREY M Agent 1648 TAYLOR ROAD, PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092187 DAYTONA SHORES INN & SUITES EXPIRED 2011-09-20 2016-12-31 - 3221 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 5 Marsh Court, Ponce Inlet, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5 Marsh Court, Ponce Inlet, FL 32127 -
REINSTATEMENT 2023-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF RA/RO CHG 2019-06-10 - -
REGISTERED AGENT NAME CHANGED 2019-06-10 WEINERT, JEFFREY M -
REGISTERED AGENT ADDRESS CHANGED 2018-10-24 1648 TAYLOR ROAD, #131, PORT ORANGE, FL 32128 -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-11-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-09-09
CORLCRACHG 2019-06-10
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State