Search icon

HAVEN BEACH EXECUTIVE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HAVEN BEACH EXECUTIVE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAVEN BEACH EXECUTIVE SERVICES, 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: 04 Dec 2013 (11 years ago)
Document Number: L13000168085
FEI/EIN Number 46-4215143

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

Address: 429 12TH AVENUE, INDIAN ROCKS BEACH, FL, 33785, US
Mail Address: 429 12TH AVENUE, INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNIS DAVID S Managing Member 429 12TH AVENUE, INDIAN ROCKS BEACH, FL, 33785
JENNIS LORI Managing Member 429 12TH AVENUE, INDIAN ROCKS BEACH, FL, 33785
JENNIS DAVID S Agent 606 E. Madison St., Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 429 12TH AVENUE, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF MAILING ADDRESS 2025-12-01 429 12TH AVENUE, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 429 12TH AVENUE, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF MAILING ADDRESS 2024-12-01 429 12TH AVENUE, INDIAN ROCKS BEACH, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 606 E. Madison St., Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State