Entity Name: | BAY BEACH HOTEL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Apr 2002 (23 years ago) |
Document Number: | L02000010115 |
FEI/EIN Number | 753050250 |
Address: | 4100 LEGENDARY DR #280, DESTIN, FL, 32541, US |
Mail Address: | 4100 LEGENDARY DR #280, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900GWIMRM952VMO27 | L02000010115 | US-FL | GENERAL | ACTIVE | 2002-04-26 | |||||||||||||||||||
|
Legal | c/o PARACORP INCORPORATED, 155 Office Plaza Drive, 1st Floor, Tallahassee, US-FL, US, 32301 |
Headquarters | 4100 LEGENDARY DR, #280, DESTIN, US-FL, US, 32541 |
Registration details
Registration Date | 2023-09-20 |
Last Update | 2024-09-20 |
Status | LAPSED |
Next Renewal | 2024-09-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L02000010115 |
Name | Role |
---|---|
PARACORP INCORPORATED | Agent |
Name | Role |
---|---|
WSRUSTOMPURA, LP | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000105331 | QUALITY INN & SUITES | ACTIVE | 2011-10-27 | 2026-12-31 | No data | 51 GULF BREEZE PKWY, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 4100 LEGENDARY DR #280, DESTIN, FL 32541 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 4100 LEGENDARY DR #280, DESTIN, FL 32541 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | PARACORP INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State