Search icon

BARAN'S BEACH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BARAN'S BEACH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARAN'S BEACH HOLDINGS, 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: 06 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L06000116755
FEI/EIN Number 205919898

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

Address: 98 Wind Spray Court, Santa Rosa Beach, FL, 32459, US
Mail Address: 98 Wind Spray Court, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARANOWSKI DONALD S Managing Member 98 Wind Spray Court, Santa Rosa Beach, FL, 32459
Clements Melissa a Auth 98 Wind Spray Court, Santa Rosa Beach, FL, 32459
DONALD BARANOWSKI Agent 98 Wind Spray Court, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 98 Wind Spray Court, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2019-03-20 98 Wind Spray Court, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 98 Wind Spray Court, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-04-06 DONALD, BARANOWSKI -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State