Search icon

SOUTH BEACH JEEPS, LLC

Company Details

Entity Name: SOUTH BEACH JEEPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jul 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000097244
FEI/EIN Number 46-3485819
Address: 2000 NE 146th Street, North Miami, FL, 33181, US
Mail Address: 2000 NE 146th Street, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON JARED Agent 10800 MAPLE CHASE DRIVE, BOCA RATON, FL, 33498

Manager

Name Role Address
ROBINSON JARED Manager 2530 w commercial blvd, Tamarac, FL, 33309
KRINSKY BRIAN Manager 2530 w commercial blvd, Tamarac, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084105 SOBE JEEPS EXPIRED 2013-08-23 2018-12-31 No data 10800 MAPLE CHASE DRIVE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC DISSOCIATION MEM 2017-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 2000 NE 146th Street, North Miami, FL 33181 No data
CHANGE OF MAILING ADDRESS 2017-04-28 2000 NE 146th Street, North Miami, FL 33181 No data
LC AMENDMENT 2015-04-20 No data No data
LC AMENDMENT 2014-05-16 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-30 ROBINSON, JARED No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000647380 LAPSED CACE-16-020493 BROWARD COUNTY CIRCUIT COURT 2017-11-03 2022-11-27 $6,990.49 NORTHRIDGE 4X4, LLC, A WASHINGTON LIMITED LIABILITY COM, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J16000090229 LAPSED CACE-15-013614 BROWARD COUNTY CIRCUIT 2016-01-25 2021-02-02 $61373.29 TAP WORLDWIDE, LLC C/O YATES & SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
CORLCDSMEM 2017-09-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-05-01
LC Amendment 2015-04-20
LC Amendment 2014-05-16
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State