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