Search icon

BEACH WALK PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BEACH WALK PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH WALK PROPERTY MANAGEMENT, 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: 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: 11 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L13000053084
FEI/EIN Number 32-0409073

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

Address: 8365 Cessna Dr, New Port Richey, FL, 34654, US
Mail Address: 8365 Cessna Dr, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bartlett Tracy L Managing Member 8365 Cessna Dr, NAPLES, FL, 34654
Bartlett TRACY Agent 8365 Cessna Dr, New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 8365 Cessna Dr, New Port Richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2023-05-02 8365 Cessna Dr, New Port Richey, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 8365 Cessna Dr, New Port Richey, FL 34654 -
REGISTERED AGENT NAME CHANGED 2023-02-15 Bartlett, TRACY -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2024-01-26
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State