Search icon

BEACH HOUSE PROPERTIES, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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