Entity Name: | BEACH LEISURE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACH LEISURE 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: |
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: | 15 Oct 2012 (13 years ago) |
Date of dissolution: | 21 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2022 (3 years ago) |
Document Number: | L12000131216 |
FEI/EIN Number |
371705147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8620 NE 2 AVENUE, MIAMI, FL, 33138, US |
Mail Address: | AV. AMAZONAS N21-147 Y ROCA, EDIFICIO RIO AMAZONAS, QUITO, 170526, EC |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALCONI CECILIA | Manager | AV. AMAZONAS N21-147 Y ROCA, QUITO, Pi, 17052 |
Falconi Constanza | Manager | AV. AMAZONAS N21-147 Y ROCA, QUITO, 17052 |
Falconi Puig Miguel | Manager | AV. AMAZONAS N21-147 Y ROCA, QUITO, 17052 |
Beach Dream Inc. (BVI) 100% | Member | AV. AMAZONAS N21-147 Y ROCA, QUITO, 17052 |
Lowman Law, PA | Agent | 8620 NE 2 Avenue, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-10 | Lowman Law, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 8620 NE 2 AVENUE, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-12 | 8620 NE 2 Avenue, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 8620 NE 2 AVENUE, MIAMI, FL 33138 | - |
LC AMENDMENT | 2013-08-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-21 |
AMENDED ANNUAL REPORT | 2021-12-16 |
AMENDED ANNUAL REPORT | 2021-12-10 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-03-02 |
AMENDED ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State