Search icon

361 BEACH HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: 361 BEACH HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

361 BEACH HOLDINGS 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: 22 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2015 (10 years ago)
Document Number: L15000161096
FEI/EIN Number 47-5138682

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

Mail Address: 2000 S OCEAN BLVD, BOCA RATON, FL, 33432, US
Address: 361 A1A BEACH BLVD., ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LAMBROS KOKKINELIS INVESTMENTS LLC Agent
LAMBROS KOKKINELIS INVESTMENTS LLC Manager
NICHOLAS MAVRIS INVESTMENTS LLC Manager
ALEXANDER MAVRIS INVESTMENTS LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091090 PANAMA HATTIES 361 ACTIVE 2024-07-31 2029-12-31 - 2000 S OCEAN BLVD, 14 F, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 361 A1A BEACH BLVD., ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 361 A1A BEACH BLVD., ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2023-03-25 361 A1A BEACH BLVD., ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 361 AIA BEACH BLVD., ST. AUGUSTINE, FL 32080 -
LC AMENDMENT 2015-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-14
LC Amendment 2015-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State