Entity Name: | JUST OFF THE BEACH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JUST OFF THE BEACH 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. |
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: | 31 Jul 2012 (13 years ago) |
Document Number: | L12000098409 |
FEI/EIN Number |
39-2079775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 81 Crescent St., Peterborough, On, K9J 2G2, CA |
Mail Address: | PO Box 2401, FORT MYERS BEACH, FL, 33932, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING LANCE E | Managing Member | 81 Crescent St., PETERBOROUGH, On, K9J G2 |
CONNELLY-KING SUE M | Managing Member | 81 Crescent St., PETERBOROUGH, On, K9J G2 |
Williamson Kyle N | Agent | 4501 Tamiami Trl N, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-06 | 81 Crescent St., Peterborough, Ontario K9J 2G2 CA | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 4753 Estero Blvd, 1203B, Fort Myers Beach, FL 33931 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-06 | Connelly-King, Sue M | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-03 | 81 Crescent St., Peterborough, Ontario K9J 2G2 CA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 4501 Tamiami Trl N, Suite 200, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | Williamson, Kyle N. | - |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 81 Crescent St., Peterborough, Ontario K9J 2G2 CA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State