Search icon

BEACH3811 LLC - Florida Company Profile

Company Details

Entity Name: BEACH3811 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH3811 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: 01 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000183826
FEI/EIN Number 82-4347362

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

Address: 1792 Bell Tower Lane, Weston, FL, 33326, US
Mail Address: 1792 Bell Tower Lane, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vinograd Sergio D Manager 1792 Bell Tower Lane, Weston, FL, 33326
WASERSTEIN RICHARD ESQ Agent 1124 KANE CONCOURSE, BAY ISLAND, FL, 33154
The Fano Irrevocable Trust Member 1124 Kane Concourse, Bay Harbor, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 1792 Bell Tower Lane, 204, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2023-04-13 1792 Bell Tower Lane, 204, Weston, FL 33326 -
LC AMENDMENT 2019-12-20 - -
REGISTERED AGENT NAME CHANGED 2019-12-20 WASERSTEIN, RICHARD, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2019-12-20 1124 KANE CONCOURSE, BAY ISLAND, FL 33154 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-15
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-06-26
LC Amendment 2019-12-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State