Entity Name: | SPA BEACH REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPA BEACH REALTY 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: | 19 Jan 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 21 Apr 2016 (9 years ago) |
Document Number: | L16000012498 |
FEI/EIN Number |
81-1137455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6822 22nd Ave N, St Petersburg, FL, 33710, US |
Address: | 5880 49th St N, St Petersburg, FL, 33709, US |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGORY TROY T | Manager | 555 62nd St S, St Petersburg, FL, 33707 |
GREGORY JOHN E | Agent | 6822 22ND AVE N, ST PETERSBURG, FL, 33710 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000039531 | BEACH ACCESS REALTY SERVICES | EXPIRED | 2016-04-19 | 2021-12-31 | - | 1135 PASADENA AVE S #302, SOUTH PASADENA, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 5880 49th St N, #102, St Petersburg, FL 33709 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 5880 49th St N, #102, St Petersburg, FL 33709 | - |
LC NAME CHANGE | 2016-04-21 | SPA BEACH REALTY LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-25 |
LC Name Change | 2016-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State