Entity Name: | BEACH HOUSE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 09 Dec 2004 (20 years ago) |
Branch of: | BEACH HOUSE PROPERTIES, LLC, KENTUCKY (Company Number 0597147) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2021 (4 years ago) |
Document Number: | M04000005443 |
FEI/EIN Number |
202298322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 Beechwold Place, P.O. Box 91, Bardstown, KY, 40004, US |
Mail Address: | P.O. Box 91, BARDSTOWN, KY, 40004, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
HEATON RICHARD | Manager | P.O. Box 91, BARDSTOWN, KY, 40004 |
HEATON JOSEPH R | Manager | PO Box 91, BARDSTOWN, KY, 40004 |
HEATON ALICE W | Agent | 17450 GULF BLVD., REDINGTRON SHORES, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 112 Beechwold Place, P.O. Box 91, Bardstown, KY 40004 | - |
CHANGE OF MAILING ADDRESS | 2024-03-02 | 112 Beechwold Place, P.O. Box 91, Bardstown, KY 40004 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | HEATON, ALICE W. | - |
REINSTATEMENT | 2021-04-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-18 | 17450 GULF BLVD., #604, REDINGTRON SHORES, FL 33708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-12 |
REINSTATEMENT | 2021-04-19 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State