Search icon

BEACH 1005 LLC - Florida Company Profile

Company Details

Entity Name: BEACH 1005 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH 1005 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: 28 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000034070
FEI/EIN Number 46-4986701

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

Address: 2239 SW 2ND STREET, POMPANO BEACH, FL, 33069, US
Mail Address: 2239 SW 2ND STREET, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMPROGNO BRUNO Manager 16001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
ACTAX ACCOUNTING & PAYROLL SERVICES Agent 1761 W HILLSBORO BLVD SUITE 328, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-11 2239 SW 2ND STREET, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-05-11 2239 SW 2ND STREET, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2021-05-01 ACTAX ACCOUNTING & PAYROLL SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1761 W HILLSBORO BLVD SUITE 328, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State