Search icon

TECH BEACH VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: TECH BEACH VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECH BEACH VENTURES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: L15000033605
FEI/EIN Number 83-1297935

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

Address: 235 Lincoln Road, Suite 310, Miami Beach, FL, 33139, US
Mail Address: 235 Lincoln Road, Suite 310, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLILIE JASON Authorized Member 235 Lincoln Road, Miami Beach, FL, 33139
GYORFY JOHN T Authorized Member 235 Lincoln Road, Miami Beach, FL, 33139
BLILIE JASON Agent 235 Lincoln Road, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 235 Lincoln Road, Suite 310, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-04-29 235 Lincoln Road, Suite 310, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 235 Lincoln Road, Suite 310, Miami Beach, FL 33139 -
LC STMNT OF RA/RO CHG 2020-11-23 - -
LC AMENDMENT AND NAME CHANGE 2018-07-09 TECH BEACH VENTURES, LLC -
REGISTERED AGENT NAME CHANGED 2018-07-09 BLILIE, JASON -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
CORLCRACHG 2020-11-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-09
LC Amendment and Name Change 2018-07-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State