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. |
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 |
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 |
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 | - |
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