Search icon

UNIVERSAL BEACH PHOTO, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL BEACH PHOTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL BEACH PHOTO, 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: 12 Nov 2015 (9 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: L15000191605
FEI/EIN Number 47-5611171

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

Address: 644 Island Way, Unit 107, Clearwater Beach, FL, 33767, US
Mail Address: 644 island way, unit 107, Clearwater Beach, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARLOW TAYLOR President 8911 Blind Pass Rd, St Pete Beach, FL, 33706
HIDALGO EDGAR Vice President 8420 ISLESWORTH CT, SARASOTA, FL, 34243
Souza Diego Director 18401 NE 19th Ct, North Miami Beach, FL, 33179
Tampa Bay Accounting and Associates Agent 111 N Belcher Road, Clearwater, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119546 JPEGS EXPIRED 2015-11-25 2020-12-31 - 1124 DE LUSSAN LANE, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 644 Island Way, Unit 107, Clearwater Beach, FL 33767 -
CHANGE OF MAILING ADDRESS 2017-05-01 644 Island Way, Unit 107, Clearwater Beach, FL 33767 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Tampa Bay Accounting and Associates -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 111 N Belcher Road, Suite 101 B-D, Clearwater, FL 33765 -
LC AMENDMENT 2016-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000669612 TERMINATED 1000000843180 PINELLAS 2019-10-03 2029-10-09 $ 539.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000087443 TERMINATED 1000000810145 PINELLAS 2019-01-30 2039-02-06 $ 1,659.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000047157 TERMINATED 1000000810146 PINELLAS 2019-01-07 2029-01-16 $ 171.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000726877 TERMINATED 1000000801728 PINELLAS 2018-10-24 2028-10-31 $ 423.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000681999 TERMINATED 1000000798973 PINELLAS 2018-09-28 2038-10-03 $ 1,111.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
LC Amendment 2016-08-03
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State