Entity Name: | BEACH COMPLEX, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACH COMPLEX, 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: | 07 Apr 2003 (22 years ago) |
Date of dissolution: | 26 Aug 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Aug 2014 (11 years ago) |
Document Number: | L03000013031 |
FEI/EIN Number |
010780410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4550 ATWATER COURT, SUITE 204, BUFORD, GA, 30518 |
Mail Address: | 4550 ATWATER COURT, SUITE 204, BUFORD, GA, 30518 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRY W. DOOLEY | Managing Member | 4550 ATWATER COURT STE 204, BUFORD, GA, 30518 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-26 | 4550 ATWATER COURT, SUITE 204, BUFORD, GA 30518 | - |
CHANGE OF MAILING ADDRESS | 2012-03-26 | 4550 ATWATER COURT, SUITE 204, BUFORD, GA 30518 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-03 | 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-25 | COGENCY GLOBAL INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002178639 | TERMINATED | 2009-139-CC | CNTY COURT IN&FOR BAY CNTY FL | 2009-08-10 | 2014-10-16 | $11,063.33 | SMOKEY MOUNTAIN MATERIALS, INC. DBA EMERALD COAST, BUILDING MATERIALS, 8040 N. PALAFOX ST, PENSACOLA, FL 32534 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-08-26 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-03-29 |
Reg. Agent Change | 2010-02-25 |
ANNUAL REPORT | 2009-06-25 |
ANNUAL REPORT | 2008-05-08 |
ANNUAL REPORT | 2007-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State