Search icon

BEST BEACH GETAWAYS, LLC - Florida Company Profile

Company Details

Entity Name: BEST BEACH GETAWAYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST BEACH GETAWAYS, 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: 04 Jan 2008 (17 years ago)
Date of dissolution: 20 Dec 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: L08000001397
FEI/EIN Number 261695255

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

Address: 8640 NIBLICK DRIVE, ALPHARETTA, GA, 30022, US
Mail Address: 8640 NIBLICK DRIVE, ALPHARETTA, GA, 30022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
UNDERHILL JERRY Managing Member 8640 NIBLICK DRIVE, ALPHARETTA, GA, 30022
DEVOS JAMES Manager 8640 NIBLICK DRIVE, ALPHARETTA, GA, 30022

Events

Event Type Filed Date Value Description
CONVERSION 2023-12-20 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS BEST BEACH GETAWAYS, LLC. CONVERSION NUMBER 300000248023
LC STMNT OF RA/RO CHG 2023-12-07 - -
REGISTERED AGENT NAME CHANGED 2023-12-07 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-07 515 E. PARK AVE., 2ND FL, TALLHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 8640 NIBLICK DRIVE, ALPHARETTA, GA 30022 -
CHANGE OF MAILING ADDRESS 2016-03-01 8640 NIBLICK DRIVE, ALPHARETTA, GA 30022 -

Documents

Name Date
Conversion 2023-12-20
CORLCRACHG 2023-12-07
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State