Search icon

BEACHCOMBER FOOD SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BEACHCOMBER FOOD SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHCOMBER FOOD SERVICES 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: 10 Nov 2014 (10 years ago)
Date of dissolution: 05 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2017 (7 years ago)
Document Number: L14000174434
FEI/EIN Number NOT APPLICABLE

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

Address: 7750 Okeechobee Blvd, Suie 18, West Palm Beach, FL, 33411, US
Mail Address: 7750 Okeechobee Blvd, Suie 18, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pinon Frank Manager 7750 Okeechobee Blvd, West Palm Beach, FL, 33411
Gandolfo Jack Manager 7750 Okeechobee Blvd, West Palm Beach, FL, 33411
FINLAYSON DAN Agent 7750 Okeechobee Blvd, West Palm Beach, FL, 33411
FINLAYSON DAN Manager 7750 Okeechobee Blvd, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-05 - -
REINSTATEMENT 2017-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 7750 Okeechobee Blvd, Suie 18, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 7750 Okeechobee Blvd, Suie 18, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2017-01-12 7750 Okeechobee Blvd, Suie 18, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2017-01-12 FINLAYSON , DAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-01-12
ANNUAL REPORT 2015-02-02
Florida Limited Liability 2014-11-10

Date of last update: 02 May 2025

Sources: Florida Department of State