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. |
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 |
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 |
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 | - |
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