Entity Name: | BEACH CARTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACH CARTS 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. |
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: | 04 Sep 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Mar 2023 (2 years ago) |
Document Number: | L15000152068 |
FEI/EIN Number |
47-5039083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 OLD TRAIL ROAD, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 411 OLD TRAIL ROAD, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ JEFF | Manager | 411 OLD TRAIL ROAD, DAYTONA BEACH, FL, 32118 |
CONLAN RYAN | Manager | 745 CANDLEWOOD CIRCLE, ORMOND BEACH, FL, 32174 |
LOGUIDICE JOSEPH A | Agent | 1515 RIDGEWOOD AVE, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-15 | 116 Taylor ave, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-15 | 116 Taylor ave, DAYTONA BEACH, FL 32114 | - |
LC AMENDMENT | 2023-03-10 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-28 | 411 OLD TRAIL ROAD, DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-28 | 411 OLD TRAIL ROAD, DAYTONA BEACH, FL 32118 | - |
LC AMENDMENT | 2021-10-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-08 | 1515 RIDGEWOOD AVE, HOLLY HILL, FL 32117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-01-27 |
LC Amendment | 2023-03-10 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-20 |
LC Amendment | 2021-10-18 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State