Search icon

MAJESTIC BEACH PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAJESTIC BEACH PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJESTIC BEACH PROPERTIES, L.L.C. 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: 20 Dec 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2008 (16 years ago)
Document Number: L06000121115
FEI/EIN Number 208080887

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

Address: 8499 GULF BOULEVARD, NAVARRE BEACH, FL, 32566
Mail Address: 2140 11TH AVENUE S., SUITE 405, BIRMINGHAM, AL, 32505
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON CAROL A Manager 4005 BAY POINTE DR., GULF BREEZE, FL, 32563
LEWIS JAMES H. Managing Member 2140 11TH AVE., SOUTH STE. 405, BIRMINGHAM, AL, 35205
BURKE MICHAEL S Agent 16215 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-11-01 8499 GULF BOULEVARD, NAVARRE BEACH, FL 32566 -
REGISTERED AGENT NAME CHANGED 2019-02-26 BURKE, MICHAEL S -
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 16215 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 8499 GULF BOULEVARD, NAVARRE BEACH, FL 32566 -
LC AMENDMENT 2008-09-23 - -
LC AMENDMENT 2008-08-22 - -
LC AMENDMENT 2007-01-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State