Search icon

BEACH VENTURES OF THE GULF COAST, L.L.C. - Florida Company Profile

Company Details

Entity Name: BEACH VENTURES OF THE GULF COAST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH VENTURES OF THE GULF COAST, 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.
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: 29 Jan 2004 (21 years ago)
Date of dissolution: 29 Dec 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: L04000009938
FEI/EIN Number 592933355

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

Address: 13700 PERDIDO KEY DRIVE, Suite 222B, PENSACOLA, FL, 32507, US
Mail Address: 13700 PERDIDO KEY DRIVE, Suite 222B, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERIS GRACE K Manager 13700 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
DRURY D.J. Member 13700 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
Beach Ventures of the Gulf Coast LLC Agent 13700 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 13700 PERDIDO KEY DRIVE, Suite 222B, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2017-03-09 13700 PERDIDO KEY DRIVE, Suite 222B, PENSACOLA, FL 32507 -
REGISTERED AGENT NAME CHANGED 2017-03-09 Beach Ventures of the Gulf Coast LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 13700 PERDIDO KEY DRIVE, Suite 222B, PENSACOLA, FL 32507 -
LC AMENDMENT 2006-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2017-12-29
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State