Search icon

L.S.M.BEACH INC. - Florida Company Profile

Company Details

Entity Name: L.S.M.BEACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.S.M.BEACH INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Mar 2003 (22 years ago)
Document Number: P03000035264
FEI/EIN Number 562345483

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

Address: 164 Clearwater largo Road n, Largo, FL, 33770, US
Mail Address: 164 Clearwater Largo Road N, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAGAS SHEILA M President 164 Clearwater Largo Road N, Largo, FL, 33770
LEAGAS LEE M Treasurer 164 Clearwater Largo Road N, Largo, FL, 33770
SHEILA LEAGAS M Director 164 CLEARWATER LARGO ROAD N, LARGO, FL, 33770
SHEILA LEAGAS A Director 164 CLEARWATER LARGO ROAD N, LARGO, FL, 33770
LEAGAS SHEILA A Agent 7845 N Flame Vine Way, Crystal River, FL, 34428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 7845 N Flame Vine Way, Crystal River, FL 34428 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 164 Clearwater largo Road n, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2013-04-12 164 Clearwater largo Road n, Largo, FL 33770 -
REGISTERED AGENT NAME CHANGED 2012-03-06 LEAGAS, SHEILA AMRS -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State