Search icon

BEACH BLESSING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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