Search icon

BEACH HAUS RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: BEACH HAUS RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH HAUS RESTAURANT, 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: 10 Oct 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000143404
FEI/EIN Number 463860458

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

Address: 3128 BEACH BLVD., S., GULFPORT, FL, 33707, US
Mail Address: 3128 BEACH BLVD., S., GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUGENT RICHARD M Managing Member 3128 BEACH BLVD., S., GULFPORT, FL, 33707
Watson Michelle Agent 3128 BEACH BLVD., S., GULFPORT, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010370 SPINNAKERS SEAFOOD KITCHEN EXPIRED 2016-01-28 2021-12-31 - 3128 BEACH BLVD. SOUTH, GULFPORT, FL, 33707
G13000104363 BEACH HAUS EXPIRED 2013-10-23 2018-12-31 - 3128 BEACH BLVD. S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 Watson, Michelle -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-23
REINSTATEMENT 2014-10-01
Florida Limited Liability 2013-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State