Search icon

BEACHSIDE MOTEL LLC - Florida Company Profile

Company Details

Entity Name: BEACHSIDE MOTEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHSIDE MOTEL 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: 10 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: L14000094447
FEI/EIN Number 47-1095174

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

Mail Address: 128 Orange Ave, Daytona Beach, FL, 32114, US
Address: 1601 S ATLANTIC AVE, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vass Thommy Auth 128 Orange Ave, Daytona Beach, FL, 32114
JODY D RADCLIFF CPA LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000023992 BEACH HOUSE INN ACTIVE 2024-02-12 2029-12-31 - 1601 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-11 1601 S ATLANTIC AVE, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 128 Orange Ave, Daytona Beach, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 1601 S ATLANTIC AVE, Daytona Beach, FL 32118 -
LC AMENDMENT 2024-02-27 - -
CHANGE OF MAILING ADDRESS 2023-12-05 1601 S ATLANTIC AVE, Daytona Beach, FL 32118 -
REINSTATEMENT 2023-12-05 - -
REGISTERED AGENT NAME CHANGED 2023-12-05 JODY D RADCLIFF CPA LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-12-05 128 Orange Ave, #204, Daytona Beach, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF RA/RO CHG 2019-06-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
LC Amendment 2024-02-27
ANNUAL REPORT 2024-01-11
REINSTATEMENT 2023-12-05
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-05
CORLCRACHG 2019-06-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State