Search icon

BEACH HEALTHY LIVING LLC - Florida Company Profile

Company Details

Entity Name: BEACH HEALTHY LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH HEALTHY LIVING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 2018 (7 years ago)
Date of dissolution: 11 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: L18000094874
FEI/EIN Number 825373272

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

Address: 628-3 ATLANTIC BLVD, NEPTUNE BEACH, FL, 32266, US
Mail Address: 8100 Chilton Dr, ORLANDO, FL, 32836, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON TARIQ Manager 8100 Chilton Dr, ORLANDO, FL, 32836
JOHNSON TARIQ Agent 8100 Chilton Dr, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092616 ROBEKS EXPIRED 2018-08-20 2023-12-31 - 628 ATLANTIC BOULEVARD, #3, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-11 - -
CHANGE OF MAILING ADDRESS 2021-02-07 628-3 ATLANTIC BLVD, NEPTUNE BEACH, FL 32266 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-07 8100 Chilton Dr, ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-16 628-3 ATLANTIC BLVD, NEPTUNE BEACH, FL 32266 -
LC STMNT OF RA/RO CHG 2018-10-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-11
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-29
CORLCRACHG 2018-10-15
Florida Limited Liability 2018-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State