Entity Name: | BEACH AGENCY GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACH AGENCY GROUP 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. |
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: | 13 Sep 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L17000191226 |
FEI/EIN Number |
82-2936214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2657 NW South Shore Road, Stuart, FL, 34994, US |
Mail Address: | 2517 Huntington Lane #B, Redondo Beach, CA, 90278, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILE FLORIDA CO. | Agent | 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792 |
HANNEMANN ALBERT J | Manager | 2657 NW South Shore Road, Stuart, FL, 34994 |
Hannemann Lisa | Vice President | 2517 Huntington Lane #B, Redondo Beach, CA, 90278 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000002232 | VOLLEYBALL VACATIONS | EXPIRED | 2018-01-04 | 2023-12-31 | - | 3074 NW STONEY CREEK AVE, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2021-07-06 | 2657 NW South Shore Road, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-08 | FILE FLORIDA CO. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-07 | 2657 NW South Shore Road, Stuart, FL 34994 | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-24 |
AMENDED ANNUAL REPORT | 2021-07-06 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-09-15 |
REINSTATEMENT | 2019-10-07 |
REINSTATEMENT | 2018-11-08 |
Florida Limited Liability | 2017-09-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State