Search icon

BARRIER BEACH, LLC - Florida Company Profile

Company Details

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

BARRIER BEACH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2014 (11 years ago)
Document Number: L06000042757
FEI/EIN Number 611504610

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

Address: 161 SAND PINE DRIVE, BARRIER DUNES, UNIT 195, PORT ST. JOE, FL, 32456
Mail Address: 1893 Green Rd., Dothan, AL, 36303, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH GARRICK J Agent 9996 SEMINOLE BLVD, SEMINOLE, FL, 337722535
THREE KIDS FIRST LIMITED PARTNERSHIP Managing Member 1893 GREEN ROAD, DOTHAN, AL, 36303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-09-17 LYNCH, GARRICK J -
LC AMENDMENT 2014-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-17 9996 SEMINOLE BLVD, SEMINOLE, FL 33772-2535 -
CHANGE OF MAILING ADDRESS 2014-01-10 161 SAND PINE DRIVE, BARRIER DUNES, UNIT 195, PORT ST. JOE, FL 32456 -
REINSTATEMENT 2011-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-08-10 - -
PENDING REINSTATEMENT 2010-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-10 161 SAND PINE DRIVE, BARRIER DUNES, UNIT 195, PORT ST. JOE, FL 32456 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State