Search icon

BEACH BOSS AGENCY, LLC - Florida Company Profile

Company Details

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

BEACH BOSS AGENCY, 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: 29 Apr 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Aug 2024 (9 months ago)
Document Number: L19000115221
FEI/EIN Number 83-4573372

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

Address: 2675 SABAL SPRINGS CIRCLE, SUITE 106, CLEARWATER, FL, 33761
Mail Address: 2675 SABAL SPRINGS CIRCLE, SUITE 106, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEINEMANN MARK C Manager 2675 SABAL SPRINGS CIR # 106, CLEARWATER, FL, 33761
HEINEMANN MARK C Agent 2675 SABAL SPRINGS CIR # 106, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138331 FAMOUS SYNTHETICS ACTIVE 2020-10-26 2025-12-31 - 2675 SABAL SPRINGS CIRCLE, SUITE 106, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-08-02 BEACH BOSS AGENCY, LLC -
REINSTATEMENT 2023-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-24 HEINEMANN, MARK C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
LC Name Change 2024-08-02
ANNUAL REPORT 2024-06-16
REINSTATEMENT 2023-01-31
ANNUAL REPORT 2021-05-31
REINSTATEMENT 2020-10-24
Florida Limited Liability 2019-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State