Search icon

BEACH THERAPY, LLC - Florida Company Profile

Company Details

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

BEACH THERAPY, 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: 23 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000176526
FEI/EIN Number 36-4905557

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

Address: 1314 Ridge Court, Fernandina Beach, FL, 32034, US
Mail Address: 1314 Ridge Court, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barron Kacy Manager 1314 Ridge Court, Fernandina Beach, FL, 32034
BARRON KACY Agent 1314 Ridge Court, Fernandina Beach, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071245 INSPIRED AAC EXPIRED 2019-06-25 2024-12-31 - 332 S. 6TH ST., APT 1, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 1314 Ridge Court, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2022-04-04 1314 Ridge Court, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 1314 Ridge Court, Fernandina Beach, FL 32034 -
LC STMNT OF RA/RO CHG 2019-06-06 - -
REGISTERED AGENT NAME CHANGED 2019-06-06 BARRON, KACY -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-05-03
CORLCRACHG 2019-06-06
ANNUAL REPORT 2019-02-10
Florida Limited Liability 2018-07-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State