Entity Name: | BEACH VIEW RESORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACH VIEW RESORTS, 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: | 02 Jul 2007 (18 years ago) |
Date of dissolution: | 03 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2018 (6 years ago) |
Document Number: | L07000069058 |
FEI/EIN Number |
260462573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 BRIGHTWATER DRIVE, APT 402, CLEARWATER BEACH, FL, 33767, US |
Mail Address: | 205 BRIGHTWATER DRIVE, APT 402, CLEARWATER BEACH, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER LAURENCE J | Manager | 140 Island Way -- Ste 241, CLEARWATER BEACH, FL, 33767 |
MILLER LAURENCE J | Agent | 140 Island Way -- Ste 241, CLEARWATER BEACH, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-12 | 205 BRIGHTWATER DRIVE, APT 402, CLEARWATER BEACH, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2015-11-12 | 205 BRIGHTWATER DRIVE, APT 402, CLEARWATER BEACH, FL 33767 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 140 Island Way -- Ste 241, CLEARWATER BEACH, FL 33767 | - |
LC AMENDMENT | 2010-07-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-09-02 | MILLER, LAURENCE J | - |
LC AMENDMENT | 2008-09-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-01-04 |
LC Amendment | 2010-07-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State