Search icon

BEACH AGENCY GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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