Search icon

BEACHCOMBER PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BEACHCOMBER PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHCOMBER PROPERTY MANAGEMENT, 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: 09 Dec 2016 (8 years ago)
Document Number: L16000223253
FEI/EIN Number 81-4667676

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

Mail Address: 1290 Shore View Drive, Englewood, FL, 34223, US
Address: 1290 Shore View Dr., Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGEMANN PETER Authorized Member 1290 Shore View Dr., Englewood, FL, 34223
HAGEMANN CAROL L Authorized Member 1290 Shore View Dr., Englewood, FL, 34223
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 1290 Shore View Dr., Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2020-06-30 1290 Shore View Dr., Englewood, FL 34223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000387726 TERMINATED 1000000868235 ORANGE 2020-11-20 2040-12-01 $ 1,189.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-12-09

Date of last update: 02 May 2025

Sources: Florida Department of State