Search icon

THE ALEXANDER AT SEACREST BEACH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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