Search icon

BEACH CONCIERGE LLC - Florida Company Profile

Company Details

Entity Name: BEACH CONCIERGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BEACH CONCIERGE 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: 19 Sep 2014 (10 years ago)
Date of dissolution: 09 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2025 (2 months ago)
Document Number: L14000148560
FEI/EIN Number 47-1984953

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

Address: 2816 SW NATURA BLVD, UNIT B, DEERFIELD BEACH, FL 33441
Mail Address: 2816 SW NATURA BLVD, Unit B, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS JR, WALMY S Agent 2816 SW NATURA BLVD, UNIT B, DEERFIELD BEACH, FL 33441
SANTOS JR, WALMY S Manager 2816 SW NATURA BLVD, UNIT B DEERFIELD BEACH, FL 33441
SANTOS, KATIA F Manager 2816 SW NATURA BLVD, UNIT B DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2816 SW NATURA BLVD, UNIT B, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2023-04-28 2816 SW NATURA BLVD, UNIT B, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2023-04-28 SANTOS JR, WALMY S -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2816 SW NATURA BLVD, UNIT B, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-09
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State