Search icon

HOLMES BEACH PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HOLMES BEACH PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLMES BEACH PROPERTIES, 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: 11 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000035504
FEI/EIN Number 202666167

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

Address: 4 MASTERS COVE, PITTSFORD, NY, 14534, US
Mail Address: 4 MASTERS COVE, PITTSFORD, NY, 14534, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMAR FRANK Managing Member 4 MASTERS COVE, PITTSFORD, NY, 14534
MCCLOUD F. GANT Agent 240 SOUTH PINEAPPLE AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 240 SOUTH PINEAPPLE AVENUE, SIXTH FLOOR, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2012-04-23 MCCLOUD, F. GANT -
CHANGE OF PRINCIPAL ADDRESS 2006-11-22 4 MASTERS COVE, PITTSFORD, NY 14534 -
REINSTATEMENT 2006-11-22 - -
CHANGE OF MAILING ADDRESS 2006-11-22 4 MASTERS COVE, PITTSFORD, NY 14534 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State