Search icon

BEACH REMODELING SERVICES LLC - Florida Company Profile

Company Details

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

BEACH REMODELING 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: 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: 17 Apr 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000063453
FEI/EIN Number 46-5626309

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

Address: 13800 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32405, US
Mail Address: 13800 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mansfield Charles S Manager 2405 Charco Dr, PANAMA CITY, FL, 32405
MANSFIELD CHARLES S Agent 2405 Charco Dr, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-18 13800 PANAMA CITY BEACH PKWY, SUITE 106-D #317, PANAMA CITY BEACH, FL 32405 -
CHANGE OF MAILING ADDRESS 2017-12-18 13800 PANAMA CITY BEACH PKWY, SUITE 106-D #317, PANAMA CITY BEACH, FL 32405 -
LC AMENDMENT 2017-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-16 2405 Charco Dr, PANAMA CITY, FL 32405 -
REINSTATEMENT 2017-09-16 - -
REGISTERED AGENT NAME CHANGED 2017-09-16 MANSFIELD, CHARLES S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000526483 ACTIVE 1000000790119 BAY 2018-07-13 2028-07-25 $ 2,126.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J17000229676 ACTIVE 1000000740794 BAY 2017-04-17 2027-04-20 $ 844.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J16000280143 ACTIVE 1000000711803 BAY 2016-04-25 2026-04-28 $ 930.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
LC Amendment 2017-12-18
REINSTATEMENT 2017-09-16
ANNUAL REPORT 2015-01-29
Florida Limited Liability 2014-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State