Search icon

HENDERSON BEACH RESORT, LLC - Florida Company Profile

Company Details

Entity Name: HENDERSON BEACH RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENDERSON BEACH RESORT, 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: 16 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L05000016447
FEI/EIN Number NOT APPLICABLE

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

Address: 959 RIDGEWAY LOOP RD., STE. 200, MEMPHIS, TN, 38120
Mail Address: 959 RIDGEWAY LOOP RD., STE. 200, MEMPHIS, TN, 38120
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMAX DAN K Managing Member 959 RIDGEWAY LOOP ROAD, SUITE 200, MEMPHIS, TN, 38120
WILLIAMS KIRBY H Agent 60 Clayton Lane, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CONVERSION 2019-04-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000191929
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 60 Clayton Lane, Suite B, Santa Rosa Beach, FL 32459 -
LC AMENDMENT AND NAME CHANGE 2011-12-16 HENDERSON BEACH RESORT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-09-19 959 RIDGEWAY LOOP RD., STE. 200, MEMPHIS, TN 38120 -
CHANGE OF MAILING ADDRESS 2011-09-19 959 RIDGEWAY LOOP RD., STE. 200, MEMPHIS, TN 38120 -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-25
AMENDED ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State