Search icon

BEACH VIEW RESORTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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