Search icon

FIVE STAR BEACH PROPERTIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Miramar Beach
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
266700334
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
396179.55
Total Face Value Of Loan:
396179.55
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
473451.04
Total Face Value Of Loan:
473451.04

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$473,451.04
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$473,451.04
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$476,953.28
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $473,451.04
Jobs Reported:
50
Initial Approval Amount:
$396,179.55
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$396,179.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$398,589.19
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $396,174.55
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State