Entity Name: | BE ST. PETE BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BE ST. PETE 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: |
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: | 20 Jun 2013 (12 years ago) |
Date of dissolution: | 01 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | L13000089395 |
FEI/EIN Number |
46-3023907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6542 N. US HIGHWAY 41, APOLLO BEACH, FL, 33572 |
Address: | 5050 GULF BLVD., SUITE B, ST. PETE BEACH, FL, 33706 |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEGGINS CRAIG | Manager | 6542 N. US HIGHWAY 41, APOLLO BEACH, FL, 33572 |
BEGGINS JAMES | Manager | 5050 GULF BLVD., ST. PETE BEACH, FL, 33706 |
DEBROCKE BENJAMIN | Chief Financial Officer | 6542 US HIGHWAY 41 N, APOLLO BEACH, FL, 33572 |
BROWN JOY | Treasurer | 6542 US HWY 41 N, APOLLO BEACH, FL, 33572 |
BEGGINS ENTERPRISES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000066260 | CENTURY 21 BEGGINS ENTERPRISES | EXPIRED | 2013-07-01 | 2018-12-31 | - | 6542 N. US HIGHWAY 41, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-02 | BEGGINS ENTERPRISES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-02 | 6542 US HIGHWAY 41 N, APOLLO BEACH, FL 33572 | - |
LC AMENDMENT | 2013-08-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-01 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-09 |
AMENDED ANNUAL REPORT | 2014-12-02 |
ANNUAL REPORT | 2014-01-27 |
LC Amendment | 2013-08-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State