Search icon

BEACHSIDE AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: BEACHSIDE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHSIDE AGENCY, 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: 02 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2019 (6 years ago)
Document Number: L17000165105
FEI/EIN Number 83-0722438

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

Address: 492 PINE AVE, NAPLES, FL, 34108
Mail Address: 492 PINE AVE, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN KEITH Manager 492 PINE AVE, NAPLES, FL, 34108
Cottrell Tax & Accounting Agent 5633 Naples Blvd, Naples, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 5633 Naples Blvd, Naples, FL 34109 -
REINSTATEMENT 2019-03-07 - -
REGISTERED AGENT NAME CHANGED 2019-03-07 Cottrell Tax & Accounting -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000190304 TERMINATED 1000000985380 COLLIER 2024-03-27 2044-04-03 $ 4,891.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000221325 TERMINATED 1000000952118 COLLIER 2023-05-11 2043-05-17 $ 26,685.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-03-07
Florida Limited Liability 2017-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State