Search icon

LIFE'S A BEACH AUTO, LLC - Florida Company Profile

Company Details

Entity Name: LIFE'S A BEACH AUTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE'S A BEACH AUTO, 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: 16 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: L16000227609
FEI/EIN Number 81-4776413

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

Address: 140 S ATLANTIC AVE, Daytona Beach, FL, 32118, US
Mail Address: 140 S ATLANTIC AVE, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruling Gerald Manager 140 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118
Ruling Julie Manager 2705 N ATLANTIC AVE, Daytona Beach, FL, 32118
RULING JULIE A Agent 140 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151329 LIFE'S A BEACH SANDBAR AND GILL ACTIVE 2021-11-11 2026-12-31 - 2672 S. CENTRAL AVE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 140 S ATLANTIC AVE, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 140 S ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2024-04-02 140 S ATLANTIC AVE, Daytona Beach, FL 32118 -
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-03 RULING, JULIE A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000607893 ACTIVE 1000001011847 VOLUSIA 2024-09-12 2044-09-18 $ 3,869.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-13
REINSTATEMENT 2020-09-21
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-02-03
Florida Limited Liability 2016-12-16

Date of last update: 03 May 2025

Sources: Florida Department of State