Search icon

BECNEL/KELLY CLUB, LLC - Florida Company Profile

Company Details

Entity Name: BECNEL/KELLY CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BECNEL/KELLY CLUB, 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: 28 Apr 2004 (21 years ago)
Date of dissolution: 24 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: L04000032564
FEI/EIN Number 201073508

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

Mail Address: 9300 EMERALD COAST PARKWAY W, MIRAMAR BEACH, FL, 32550, US
Address: 9300 Emerald Coast Pkwy W, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECNEL THOMAS R Manager 15000 EMERALD COAST PARKWAY, DESTIN, FL, 32541
BECNEL SARA Manager 9300 EMERALD COAST PARKWAY W, MIRAMAR BEACH, FL, 32550
MATTHEWS DANA C Agent 4475 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 9300 Emerald Coast Pkwy W, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2016-01-27 9300 Emerald Coast Pkwy W, Miramar Beach, FL 32550 -
LC STMNT OF RA/RO CHG 2015-08-26 - -
REGISTERED AGENT NAME CHANGED 2015-08-25 MATTHEWS, DANA C -
REGISTERED AGENT ADDRESS CHANGED 2015-08-25 4475 LEGENDARY DRIVE, DESTIN, FL 32541 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
CORLCRACHG 2015-08-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State