Search icon

BEACH PROPERTIES OF FLORIDA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BEACH PROPERTIES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH PROPERTIES OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L04000056717
FEI/EIN Number 260284381

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

Address: 28B Watercolor Way, Santa Rosa Beach, FL, 32459, US
Mail Address: 6800 France Ave S, Ste, 610, Attn Legal, Edina, MN, 55435, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BEACH PROPERTIES OF FLORIDA, LLC, NEW YORK 5897396 NEW YORK
Headquarter of BEACH PROPERTIES OF FLORIDA, LLC, NEW YORK 5406689 NEW YORK

Key Officers & Management

Name Role Address
Strandmo Dana D Secretary 6800 France Ave S, Edina, MN, 55435
HOMESERVICES OF FLORIDA, INC. Auth -
Ledesma Jennifer Vice President 28B Watercolor Way, Santa Rosa Beach, FL, 32459
Seavall Alexander E Vice President 6800 France Ave S, Edina, MN, 55435
Rodriguez Raul Vice President 28B Watercolor Way, Santa Rosa Beach, FL, 32459
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000008708 BERKSHIRE HATHAWAY HOMESERVICES BEACH PROPERTIES OF FLORIDA ACTIVE 2022-01-24 2027-12-31 - 333 S 7TH ST, FL 27, ATTN LEGAL, MINNEAPOLIS, MN, 55402
G15000116276 BERKSHIRE HATHAWAY HOME SERVICES-BEACH PROPERTIES OF FLORIDA EXPIRED 2015-11-16 2020-12-31 - 2063 S CO HWY 395, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 28B Watercolor Way, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-01-26 28B Watercolor Way, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2022-01-18 - -
REGISTERED AGENT NAME CHANGED 2022-01-18 CT CORPORATION SYSTEM -
LC AMENDMENT 2007-07-20 - -
REINSTATEMENT 2007-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-21
CORLCRACHG 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2703107202 2020-04-16 0491 PPP 49A WATERCOLOR WAY, SANTA ROSA BEACH, FL, 32459
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122227.5
Loan Approval Amount (current) 122227.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-0001
Project Congressional District FL-01
Number of Employees 15
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123643.3
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State