Search icon

BEACH RAKER, LLC - Florida Company Profile

Company Details

Entity Name: BEACH RAKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH RAKER, 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: 23 Apr 2018 (7 years ago)
Document Number: L18000101413
FEI/EIN Number 82-5268879

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

Address: 220 NE 13TH ST., POMPANO BEACH, FL, 33060
Mail Address: 220 NE 13TH ST., POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERNECK STEVEN M Manager 4500 NW 24TH TERR., BOCA RATON, FL, 33431
JONES GEORGE LJR. Manager 6915 NW 26TH WAY, BOCA RATON, FL, 33496
GREENER TIMOTHY Director 220 NE 13TH ST., POMPANO BEACH, FL, 33060
GLAZER ERIC LESQ. Agent 2300 NW CORPORATE BLVD., BOCA RATON, FL, 33431

Form 5500 Series

Employer Identification Number (EIN):
825268879
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

Court Cases

Title Case Number Docket Date Status
BEACH RAKER, LLC and GEORGE L. JONES, JR. VS MERIEL C. JONES 4D2020-1427 2020-06-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018DR001080XXXXMB

Parties

Name George L. Jones, Jr.
Role Petitioner
Status Active
Name BEACH RAKER, LLC
Role Petitioner
Status Active
Representations Amy D. Shield, Roger Levine
Name Meriel C. Jones
Role Respondent
Status Active
Representations Peter J. Sosin, Steven L. Winig, Douglas H. Reynolds, Ian M. Campa, Bruce S. Rosenwater, Henny L. Shomar
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-17
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner has failed to file a status report as required by this court’s August 7, 2020 order. Petitioner’s prior status report indicated that a settlement had been reached. Accordingly, this case is dismissed as moot.CIKLIN, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2021-03-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Beach Raker, LLC
Docket Date 2021-01-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Beach Raker, LLC
Docket Date 2020-12-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Beach Raker, LLC
Docket Date 2020-11-02
Type Notice
Subtype Notice
Description Notice ~ OF FILING STATUS REPORT
On Behalf Of Beach Raker, LLC
Docket Date 2020-10-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Beach Raker, LLC
Docket Date 2020-09-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Beach Raker, LLC
Docket Date 2020-08-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that, having considered petitioners’ July 29, 2020 status report, petitioners shall file a status report within thirty (30) days and, if necessary, every thirty (30) days thereafter.
Docket Date 2020-07-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Beach Raker, LLC
Docket Date 2020-07-01
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that petitioners’ June 26, 2020 motion to relinquish jurisdiction is denied as moot. The filing of an extraordinary writ petition does not deprive the trial court of jurisdiction. This proceeding is stayed pending a ruling on the motion for reconsideration filed in the trial court. Petitioners shall file a status report within thirty (30) days from the date of this order.
Docket Date 2020-06-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Beach Raker, LLC
Docket Date 2020-06-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Beach Raker, LLC
Docket Date 2020-06-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-06-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of Beach Raker, LLC
Docket Date 2020-06-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
Florida Limited Liability 2018-04-23

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248500
Current Approval Amount:
248500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251318.6

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2023-09-19
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State