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. |
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 |
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 |
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 |
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 | - |
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 |
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