Search icon

FRONT BEACH PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: FRONT BEACH PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRONT BEACH PROPERTY, 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: 09 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000051234
FEI/EIN Number 200472522

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

Address: 9800 FRONT BEACH RD, PANAMA CITY BEACH, FL, 34233, US
Mail Address: P O Box 3125, Kill Devil Hills, NC, 27948, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRESTEL, JR JOHN P Manager 7139 Beechmont Ter, Lakewood Ranch, FL, 34202
HERSEY KENNETH W Manager 201 W Albemarle Dr, Nags Head, NC, 27959
HANAN BEN R Agent 240 S, PINEAPPLE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-24 9800 FRONT BEACH RD, PANAMA CITY BEACH, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 240 S, PINEAPPLE, 10TH FLOOR, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2011-04-14 HANAN, BEN R -
REINSTATEMENT 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-23 9800 FRONT BEACH RD, PANAMA CITY BEACH, FL 34233 -
REINSTATEMENT 2004-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-08-29
ANNUAL REPORT 2012-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State