Entity Name: | BEACH VALLEY ENTERPRISES L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACH VALLEY ENTERPRISES L.L.C 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: |
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: | 19 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2016 (9 years ago) |
Document Number: | L15000088164 |
FEI/EIN Number |
47-4101257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 714 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118, UN |
Mail Address: | 1660 Ridgewood Avenue, Holly Hill, FL, 32117, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELAKRAM ELGHALI | Manager | 714 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118 |
ELAKRAM ELGHALI mr | Agent | 714 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000037667 | PUMPERNICKEL POPS VAPE STORE & SMOKE SHOP | ACTIVE | 2024-03-14 | 2029-12-31 | - | 1660 RIDGEWOOD AVE, HOLLY HILL, FL, 32117 |
G15000068846 | CLOUD CASTLE SMOKE SHOP | EXPIRED | 2015-07-01 | 2020-12-31 | - | 714 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-13 | 714 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32118 UN | - |
CHANGE OF MAILING ADDRESS | 2020-02-22 | 714 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32118 UN | - |
REINSTATEMENT | 2016-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | ELAKRAM, ELGHALI, mr | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC DISSOCIATION MEM | 2015-06-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2017-07-11 |
REINSTATEMENT | 2016-10-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State