Search icon

721 BEVILLE ROAD, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 721 BEVILLE ROAD, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

721 BEVILLE ROAD, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Oct 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L01000017910
FEI/EIN Number 593752729

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

Address: 6081 Central Park Blvd, Port Orange, FL, 32127, US
Mail Address: PO BOX 290628, PORT ORANGE, FL, 32129
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBONE JOHN S Manager 7409 SPYGLASS WAY, RALEIGH, NC, 27615
FRYE KAREN Agent 6081 CENTRAL PARK BLVD, PORT ORANGE, FL, 32127
SUNKISSED INVESTMENTS, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 6081 Central Park Blvd, Port Orange, FL 32127 -
REGISTERED AGENT NAME CHANGED 2011-01-05 FRYE, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 6081 CENTRAL PARK BLVD, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2010-02-16 6081 Central Park Blvd, Port Orange, FL 32127 -
REINSTATEMENT 2002-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-16
Reg. Agent Change 2010-01-07
ANNUAL REPORT 2009-01-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
V573R034
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
67524.00
Base And Exercised Options Value:
67524.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-10-01
Description:
REAL PROPERTY LEASE
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
X149: LEASE-RENT OF OTHER HOSPITAL BLDGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State