Search icon

BOUGAINVILLA BEACH PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: BOUGAINVILLA BEACH PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOUGAINVILLA BEACH PROPERTIES, 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: 03 Aug 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000057530
FEI/EIN Number 201443919

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

Address: 36008 Emerald Coast Pkwy, 201, DESTIN, FL, 32541, US
Mail Address: 36008 Emerald Coast Pkwy, 201, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMSON JEFFERY D Managing Member 155 INDIGO LOOP, MIRAMAR BEACH, FL, 32550
ADAMSON TAMMY L Managing Member 155 INDIGO LOOP, MIRAMAR BEACH, FL, 32550
KELLY MICHAEL K Managing Member 33 DELBERT LANE, SANTA ROSA BEACH, FL, 32549
KELLY SUSAN C Managing Member 33 DELBERT LANE, SANTA ROSA BEACH, FL, 32549
VIOLETTE MARK A Agent 4481 LEGENDARY DR, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 36008 Emerald Coast Pkwy, 201, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2015-04-30 36008 Emerald Coast Pkwy, 201, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 4481 LEGENDARY DR, SUITE 200, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State