Search icon

THE BEACH TASTE LLC - Florida Company Profile

Company Details

Entity Name: THE BEACH TASTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BEACH TASTE 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: 06 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000041224
FEI/EIN Number 37-1781255

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

Address: 806 CYPRESS GROVE LANE, UNIT 209, POMPANO BEACH, FL, 33069, US
Mail Address: 806 CYPRESS GROVE LANE, UNIT 209, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ALFREDO R Manager 806 CYPRESS GROVE LN UNIT 209, POMPANO BEACH, FL, 33069
CALAS GROUP LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043452 THE BEACH GILLE EXPIRED 2015-04-30 2020-12-31 - 806 CYPRESS GROVE LANE, UNIT 209, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-11 CALAS Group -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 2000 Ponce de Leon Blvd 6th Floor, Coral Gables, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000356002 ACTIVE 1000000866809 BROWARD 2020-10-30 2040-11-04 $ 8,315.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000826238 ACTIVE 1000000852641 BROWARD 2019-12-16 2039-12-18 $ 3,454.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000609519 ACTIVE 1000000839847 BROWARD 2019-09-09 2039-09-11 $ 1,506.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-11
Florida Limited Liability 2015-03-06

Date of last update: 02 May 2025

Sources: Florida Department of State