Search icon

BEACH AND MAIN, LLC - Florida Company Profile

Company Details

Entity Name: BEACH AND MAIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH AND MAIN, 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: 12 Sep 2012 (13 years ago)
Date of dissolution: 06 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2021 (4 years ago)
Document Number: L12000117183
FEI/EIN Number 46-1034932

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

Address: 215 Garden Circle South, DUNEDIN, FL, 34698, US
Mail Address: 310 President Street, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bryan Voliton Manager 1122 Grant Street, clearwater, FL, 33755
Bell Lois Agent 1122 Grant Street, clearwater, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053855 UNMANAGEABLES EXPIRED 2018-04-30 2023-12-31 - 310 PRESIDENT STREET, DUNEDIN, FL, 34698
G13000023062 SALT & SUGAR EXPIRED 2013-05-13 2018-12-31 - 1008 SAN SALVADOR DRIVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 215 Garden Circle South, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2018-04-30 215 Garden Circle South, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Bell, Lois -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1122 Grant Street, clearwater, FL 33755 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-07
Florida Limited Liability 2012-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State