Search icon

BEACH BREAK USA LLC

Company Details

Entity Name: BEACH BREAK USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jun 2022 (3 years ago)
Document Number: L22000269397
FEI/EIN Number 88-3480478
Address: 5351 BRIDGE ST., UNIT 42, TAMPA, FL, 33611, US
Mail Address: 5351 BRIDGE ST., UNIT 42, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Scott Martin Owner Agent 476 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

Authorized Member

Name Role Address
Martin Scott Authorized Member 5351 BRIDGE ST., UNIT 42, TAMPA, FL, 33611

Auth

Name Role Address
Mixon Lauren Auth 6222 Kingbird Manor Dr, Lithia, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000100650 TAMPA MEDICAL SUPPLY ACTIVE 2022-08-25 2027-12-31 No data 5351 BRIDGE ST UNIT 42, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-09 Scott, Martin, Owner No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 5351 BRIDGE ST., UNIT 42, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2023-04-20 5351 BRIDGE ST., UNIT 42, TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000175032 TERMINATED 1000000983740 HILLSBOROU 2024-03-18 2044-03-27 $ 20,463.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-04-20
Florida Limited Liability 2022-06-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State