Search icon

SPA BEACH REALTY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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