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. |
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 |
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 | - |
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 | - |
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