Search icon

FIVE STAR BEACH PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FIVE STAR BEACH PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE STAR BEACH PROPERTIES, 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: 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: 27 Oct 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: L08000100756
FEI/EIN Number 263700334

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

Address: 12273 EMERALD COAST PARKWAY, 208, DESTIN, FL, 32550, US
Mail Address: 12273 EMERALD COAST PARKWAY, 208, DESTIN, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIVE STAR BEACH PROPERTIES 401(K) 2023 266700334 2024-07-30 FIVE STAR BEACH PROPERTIES 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-15
Business code 721191
Sponsor’s telephone number 8504807527
Plan sponsor’s address 12273 US HWY 98 W STE 208, MIRAMAR BEACH, FL, 32550

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing CAROL PERRUCCI
Valid signature Filed with authorized/valid electronic signature
FIVE STAR BEACH PROPERTIES 401(K) 2022 266700334 2023-06-02 FIVE STAR BEACH PROPERTIES 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-15
Business code 721191
Sponsor’s telephone number 8504807527
Plan sponsor’s address 12273 US HWY 98 W STE 208, MIRAMAR BEACH, FL, 32550

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing CAROL PERRUCCI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCLEAN JOSH Managing Member 12273 EMERALD COAST PARKWAY, DESTIN, FL, 32550
MCNEESE TITLE, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070638 BLISS BEACH RENTALS EXPIRED 2016-07-18 2021-12-31 - 12273 HWY 98W SUITE 208, MIRAMAR BEACH, FL, 32550
G15000124812 FIVE STAR COMMUNITY FOUNDATION INC. EXPIRED 2015-12-10 2020-12-31 - 12273 HIGHWAY 98 W SUITE 208, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 12273 EMERALD COAST PARKWAY, 208, DESTIN, FL 32550 -
CHANGE OF MAILING ADDRESS 2019-03-20 12273 EMERALD COAST PARKWAY, 208, DESTIN, FL 32550 -
REGISTERED AGENT NAME CHANGED 2019-03-20 MCNEESE TITLE LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 36468 EMERALD COAST PARKWAY, SUITE 1201, DESTIN, FL 32541 -
MERGER 2016-06-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000161401

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001635425 TERMINATED 1000000543719 OKALOOSA 2013-10-02 2033-11-07 $ 756.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-15
CORLCRACHG 2019-03-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9170797110 2020-04-15 0491 PPP 12273 EMERALD COAST PARKWAY SUITE 208, MIRAMAR BEACH, FL, 32550
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 473451.04
Loan Approval Amount (current) 473451.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 52
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 476953.28
Forgiveness Paid Date 2021-01-20
8530398300 2021-01-29 0491 PPS 12273 US Highway 98 W Ste 208, Miramar Beach, FL, 32550-6946
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396179.55
Loan Approval Amount (current) 396179.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-6946
Project Congressional District FL-01
Number of Employees 50
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 398589.19
Forgiveness Paid Date 2021-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State