Search icon

BEACH SIDE ESTATES L.L.C. - Florida Company Profile

Company Details

Entity Name: BEACH SIDE ESTATES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH SIDE ESTATES L.L.C. 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: 04 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000061888
FEI/EIN Number NOT APPLICABLE

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

Address: 601 S CENTRAL AVENUE, FLAGLER BEACH, FL, 32136
Mail Address: 601 S CENTRAL AVENUE, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILLITTIERI SALLY Manager 601 S CENTRAL AVENUE, FLAGLER BEACH, FL, 32136
Hopkins William Director 601 S CENTRAL AVENUE, FLAGLER BEACH, FL, 32136
Pillittieri Joseph Secretary 2007 Buffalo St, Jamestown, NY, 14702
Stipes Michael Treasurer 601 S CENTRAL AVENUE, FLAGLER BEACH, FL, 32136
PILLITTIERI SALLY G Agent 601 S CENTRAL AVENUE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-05 - -
REGISTERED AGENT NAME CHANGED 2018-11-05 PILLITTIERI, SALLY G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-02-26 601 S CENTRAL AVENUE, FLAGLER BEACH, FL 32136 -

Documents

Name Date
REINSTATEMENT 2018-11-05
ANNUAL REPORT 2017-03-09
AMENDED ANNUAL REPORT 2016-10-20
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-15
Florida Limited Liability 2012-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State