Search icon

BEACH IMPROVEMENTS AND CARE, LLC - Florida Company Profile

Company Details

Entity Name: BEACH IMPROVEMENTS AND CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH IMPROVEMENTS AND CARE, 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: 31 Oct 2014 (10 years ago)
Date of dissolution: 07 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L14000170163
FEI/EIN Number 47-2224523

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

Address: 35 Possum Lane, Defuniak Springs, FL, 32433, US
Mail Address: 35 Possum Lane, Defuniak Springs, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beach Tammy S Auth 35 Possum Lane, Defuniak Springs, FL, 32433
Beach John A Auth 35 Possum Lane, Defuniak Springs, FL, 32433
BEACH TAMMY S Agent 35 Possum Lane, Defuniak Springs, FL, 32433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004414 ALAN BEACH AUTO ACTIVE 2016-01-11 2026-12-31 - 3548 ROCK HILL RD, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-08 35 Possum Lane, Defuniak Springs, FL 32433 -
CHANGE OF MAILING ADDRESS 2021-10-08 35 Possum Lane, Defuniak Springs, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-08 35 Possum Lane, Defuniak Springs, FL 32433 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000631715 TERMINATED 1000000762470 WALTON 2017-11-09 2037-11-14 $ 1,095.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-07
ANNUAL REPORT 2022-03-27
AMENDED ANNUAL REPORT 2021-10-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State