Search icon

BEACH TO BAY, LLC - Florida Company Profile

Company Details

Entity Name: BEACH TO BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH TO BAY, 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: 24 Aug 2004 (21 years ago)
Date of dissolution: 19 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2014 (11 years ago)
Document Number: L04000062531
FEI/EIN Number 522445841

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

Mail Address: P.O. BOX 2533, THOMASVILLE, GA, 31799
Address: 1105 GORDON AVE, THOMASVILLE, GA, 31792
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMSLEY MIKE President P.O. BOX 2533, THOMASVILLE, GA, 31799
FORSYTH COLE Vice President P.O. BOX, THOMASVILLE, GA, 31799
RICK HANSON Vice President P.O. BOX 2533, THOMASVILLE, GA, 31799
GRIMSLEY GEORGE Agent 1708 METROPOLITAN BLVD, TALLAHASSEE, FL, 32308
ASHWOOD DEVELOPMENT LLC Managing Member P.O. BOX 2533, THOMASVILLE, GA, 31799

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-11 1105 GORDON AVE, THOMASVILLE, GA 31792 -
CHANGE OF MAILING ADDRESS 2012-09-11 1105 GORDON AVE, THOMASVILLE, GA 31792 -
REGISTERED AGENT NAME CHANGED 2012-09-11 GRIMSLEY, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2012-09-11 1708 METROPOLITAN BLVD, TALLAHASSEE, FL 32308 -
LC AMENDMENT 2010-07-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-05-19
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-09-11
ANNUAL REPORT 2011-04-14
LC Amendment 2010-07-08
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State