Search icon

BEACH PLACE APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BEACH PLACE APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH PLACE APARTMENTS, 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: 17 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000157320
FEI/EIN Number 46-1591714

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

Address: 300 Oregon St, APT. 506, HOLLYWOOD, FL, 33019, US
Mail Address: 300 Oregon St, APT. 506, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLopart Andres Member 300 Oregon St Apt 506, Hollywood, FL, 33019
Llopart Laura Managing Member 11200 NW 5th Streeet, Plantation, FL, 33325
STRALEY & OTTO, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-10 STRALEY & OTTO, P.A. -
REINSTATEMENT 2019-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 300 Oregon St, APT. 506, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2015-04-22 300 Oregon St, APT. 506, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-12-09
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-10
LC Amendment 2017-10-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State