Search icon

BEACH MUSIC CLOTHING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: BEACH MUSIC CLOTHING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH MUSIC CLOTHING COMPANY, 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: 10 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000020805
FEI/EIN Number 30-0728332

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

Address: 11653 CENTRAL PARKWAY, SUITE #208, JACKSONVILLE, FL, 32224, US
Mail Address: 11653 CENTRAL PARKWAY, SUITE #208, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAY KATHERINE Managing Member 12863 JEBB ISLAND CIRCLE SOUTH, JACKSONVILLE, FL, 32224
WAY KATHERINE D Agent 12863 JEBB ISLAND CIRCLE SOUTH, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000093556 KATHERINE WAY COLLECTIONS EXPIRED 2012-09-24 2017-12-31 - 12863 JEBB ISLAND CIRCLE SOUTH, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 11653 CENTRAL PARKWAY, SUITE #208, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2016-03-02 11653 CENTRAL PARKWAY, SUITE #208, JACKSONVILLE, FL 32224 -
LC AMENDMENT 2013-10-17 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-18
LC Amendment 2013-10-17
ANNUAL REPORT 2013-04-15
Florida Limited Liability 2012-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State