Search icon

HONEY BEACH, LLC - Florida Company Profile

Company Details

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

HONEY BEACH, 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: 07 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L20000045567
FEI/EIN Number 84-5141594

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

Address: 1917 NE 3rd st, 111, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1917 NE 3rd st, 111, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hogan Lisa President 1917 NE 3rd st, DEERFIELD BEACH, FL, 33441
Hogan Lisa Agent 1917 NE 3rd st, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000161207 HONEY BEACH COLLECTIBLES ACTIVE 2020-12-18 2025-12-31 - 1917 NE 3RD ST., 111, DEERFIELD BEACH, FL, 33441
G20000042941 HONEY BEACH FOODS, LLC ACTIVE 2020-04-18 2025-12-31 - 1540 NE 191 ST. SUITE 305, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 1917 NE 3rd st, 111, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2023-02-01 1917 NE 3rd st, 111, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2023-02-01 Hogan, Lisa -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1917 NE 3rd st, 111, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2022-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-01-18
Florida Limited Liability 2020-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State