Search icon

BEACH HOUSE 3101, LLC. - Florida Company Profile

Company Details

Entity Name: BEACH HOUSE 3101, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH HOUSE 3101, 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: 21 Nov 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Mar 2017 (8 years ago)
Document Number: L16000212973
FEI/EIN Number 83-0704169

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

Address: 2893 Executive Park Dr, Weston, FL, 33331, US
Mail Address: 2893 Executive Park Dr, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Gustavo Manager 2893 Executive Park Dr, Weston, FL, 33331
Onorato Agustino Mgr 2893 Executive Park Dr, Weston, FL, 33331
ONORATO AGUSTINO Agent 2893 Executive Park Dr, Weston, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 2893 Executive Park Dr, Ste 109, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2024-03-08 2893 Executive Park Dr, Ste 109, Weston, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 2893 Executive Park Dr, Ste 109, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2020-02-03 ONORATO, AGUSTINO -
LC NAME CHANGE 2017-03-09 BEACH HOUSE 3101, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-04-25
LC Name Change 2017-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State