Entity Name: | CARILLON BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARILLON 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: | 28 Mar 2007 (18 years ago) |
Date of dissolution: | 28 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2023 (2 years ago) |
Document Number: | L07000033244 |
FEI/EIN Number |
260777276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 MARKET STREET, Suite 100, CARILLON BEACH, FL, 32413, US |
Mail Address: | 100 MARKET STREET, Suite 100, CARILLON BEACH, FL, 32413, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS JACK G | Agent | 502 HARMON AVENUE, PANAMA CITY, FL, 32401 |
CARILLON BEACH, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 100 MARKET STREET, Suite 100, CARILLON BEACH, FL 32413 | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 100 MARKET STREET, Suite 100, CARILLON BEACH, FL 32413 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Warren Thomas Berg, Appellant(s) v. Carillon Beach Investments, LLC d/b/a Carillon Beach Resort Inn, a Florida Limited Liability Company; Carillon Beach Condominium Association, Inc.; Carillon Beach, LTD, a Florida Limited Partnership; Carillon Beach, Inc., a Florida Corporation; and Carillon Beach, LLC, a Florida Limited Liability Company, Appellee(s). | 1D2024-2158 | 2024-08-27 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Warren Thomas Berg |
Role | Appellant |
Status | Active |
Representations | Jerry Lewis Rumph, Jr. |
Name | CARILLON BEACH, LTD. |
Role | Appellee |
Status | Active |
Representations | Jack G Williams |
Name | CARILLON BEACH INN CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | John Kevin Miller, Lilliana M. Farinas-Sabogal |
Name | CARILLON BEACH, INC. |
Role | Appellee |
Status | Active |
Representations | Jack G Williams |
Name | Carillon Beach Investments, LLC d/b/a Carillon Beach Resort Inn |
Role | Appellee |
Status | Active |
Representations | J Andrew Talbert |
Name | CARILLON BEACH, LLC |
Role | Appellee |
Status | Active |
Representations | Jack G Williams |
Name | Hon. William Scott Henry |
Role | Judge/Judicial Officer |
Status | Active |
Name | Bay Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-19 |
Type | Motions Other |
Subtype | Motion to Amend (other than brief) |
Description | Motion for Leave to Amend Notice of Appeal |
On Behalf Of | Warren Thomas Berg |
Docket Date | 2024-11-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Warren Thomas Berg |
Docket Date | 2024-10-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Warren Thomas Berg |
Docket Date | 2024-10-16 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-1186 pages |
On Behalf Of | Bay Clerk |
Docket Date | 2024-10-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Carillon Beach Inn Condominium Association, Inc. |
Docket Date | 2024-10-10 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Bay Clerk |
Docket Date | 2024-10-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Warren Thomas Berg |
Docket Date | 2024-10-01 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2024-09-17 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-09-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-08-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | Warren Thomas Berg |
Docket Date | 2025-01-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Warren Thomas Berg |
View | View File |
Docket Date | 2024-12-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Warren Thomas Berg |
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-11-19 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2024-11-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-28 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State