Search icon

BEACHCO, LLC - Florida Company Profile

Company Details

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

BEACHCO, 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 Feb 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L99000001011
FEI/EIN Number 650897711

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

Address: 9315 Dole Circle, WINDERMERE, FL, 34786, US
Mail Address: 9315 Dole Circle, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simpson R. Mason President 9315 Dole Circle, WINDERMERE, FL, 34786
Simpson Cheryl R Treasurer 9315 Dole Circle, WINDERMERE, FL, 34786
Simpson Cheryl R Secretary 9315 Dole Circle, WINDERMERE, FL, 34786
Simpson Cheryl R Agent 9315 Dole Circle, WINDERMERE, FL, 34786
1736 HOLDINGS, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 9315 Dole Circle, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2013-02-20 9315 Dole Circle, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2013-02-20 Simpson, Cheryl R -
REGISTERED AGENT ADDRESS CHANGED 2013-02-20 9315 Dole Circle, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State