Search icon

SOUTH BEACH UMBRELLAS LLC - Florida Company Profile

Company Details

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

SOUTH BEACH UMBRELLAS 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: 22 Sep 2014 (11 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: L14000147498
FEI/EIN Number 47-1893383

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

Mail Address: 9835 Lake Worth Road, Lake Worth, FL, 33467, US
Address: 9250 Belvedere Road, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD BARRY B Auth 4600 MILITARY TRAIL, JUPITER, FL, 33458
BYRD BARRY B Agent 4600 MILITARY TRAIL, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052985 SOUTH BEACH PATIO EXPIRED 2015-05-31 2020-12-31 - 1000 STINSON WAY, SUITE 107, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 9250 Belvedere Road, D-105, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2016-04-15 9250 Belvedere Road, D-105, Royal Palm Beach, FL 33411 -
REINSTATEMENT 2015-11-14 - -
REGISTERED AGENT NAME CHANGED 2015-11-14 BYRD, BARRY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-06-16 - -

Documents

Name Date
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-11-14
LC Amendment 2015-06-16
Florida Limited Liability 2014-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State