Entity Name: | PRIVATE RESIDENCE CLUB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIVATE RESIDENCE CLUB 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: | 25 May 2006 (19 years ago) |
Date of dissolution: | 11 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | L06000054222 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 136 GEORGETOWN AVENUE, ROSEMARY BEACH, FL, 32461, UN |
Mail Address: | 136 GEORGETOWN AVENUE, ROSEMARY BEACH, FL, 32461, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIEL RENE M | Agent | 136 GEORGETOWN AVENUE, ROSEMARY BEACH, FL, 32461 |
DANIEL RENE M | Manager | 4464 spring circle, marietta, GA, 30062 |
COLLINS SCOTT | Manager | 530 hampton drive, birmingham, Al, 35209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-11 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-07 | 136 GEORGETOWN AVENUE, ROSEMARY BEACH, FL 32461 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-07 | 136 GEORGETOWN AVENUE, ROSEMARY BEACH, FL 32461 | - |
REINSTATEMENT | 2014-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-02 | 136 GEORGETOWN AVENUE, ROSEMARY BEACH, FL 32461 UN | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-11 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-07 |
REINSTATEMENT | 2014-11-02 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State