Entity Name: | THE ALEXANDER AT SEACREST BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE ALEXANDER AT SEACREST 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. |
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: | 20 Jun 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jun 2017 (8 years ago) |
Document Number: | L06000116815 |
FEI/EIN Number |
205920094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 778 SCENIC GULF DRIVE, A202, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 778 SCENIC GULF DRIVE, A202, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARANOWSKI DONALD S | Agent | 778 SCENIC GULF DRIVE, MIRAMAR BEACH, FL, 32550 |
BARANOWSKI DONALD S | Managing Member | 778 SCENIC GULF DRIVE A-202, DESTIN, FL, 32550 |
DAVIS WILLIAM A | Auth | 349 HONEY COVE COURT, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-06-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 778 SCENIC GULF DRIVE, A202, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 778 SCENIC GULF DRIVE, A202, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | BARANOWSKI, DONALD S | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 778 SCENIC GULF DRIVE, A202, MIRAMAR BEACH, FL 32550 | - |
LC AMENDMENT | 2012-04-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-12 |
LC Amendment | 2012-04-26 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State