Entity Name: | BEACH BLESSING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACH BLESSING, LLC 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: | 24 Oct 2003 (22 years ago) |
Date of dissolution: | 18 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Aug 2022 (3 years ago) |
Document Number: | L03000040889 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 High Dune Drive, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 109 Camfield Square Drive, St. Louis, MO, 63141, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORFLEET BYRON D | Managing Member | 109 Camfield Square Drive, St. Louis, MO, 63141 |
NORFLEET DONNA | Managing Member | 109 Camfield Square Drive, St. Louis, MO, 63141 |
Matthews Dana C | Agent | 4475 LEGENDARY DRIVE, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-18 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-25 | 50 High Dune Drive, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-25 | Matthews, Dana C. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-07 | 50 High Dune Drive, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-21 | 4475 LEGENDARY DRIVE, DESTIN, FL 32541 | - |
NAME CHANGE AMENDMENT | 2003-11-06 | BEACH BLESSING, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-18 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State