Entity Name: | 731 PENSACOLA BEACH BLVD., L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
731 PENSACOLA BEACH BLVD., L.L.C. 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: | 31 Mar 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L00000003665 |
FEI/EIN Number |
593639904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TEN PORTOFINO DRIVE, 2ND FLOOR, PENSACOLA BEACH, FL, 32561, US |
Mail Address: | TEN PORTOFINO DRIVE, 2ND FLOOR, PENSACOLA BEACH, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BYRD CAMPBELL, P.A. | Agent | - |
Rinke Robert | Manager | TEN PORTOFINO DRIVE 2nd Floor, PENSACOLA BEACH, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2017-09-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-13 | BYRD CAMPBELL, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-13 | 180 PARK AVENUE NORTH, SUITE 2A, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-30 | TEN PORTOFINO DRIVE, 2ND FLOOR, PENSACOLA BEACH, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2009-01-30 | TEN PORTOFINO DRIVE, 2ND FLOOR, PENSACOLA BEACH, FL 32561 | - |
AMENDMENT | 2002-12-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-09 |
CORLCRACHG | 2017-09-13 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State