Search icon

KILEY BEACH RESORTS, LLC - Florida Company Profile

Company Details

Entity Name: KILEY BEACH RESORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KILEY BEACH 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: 24 Nov 2008 (16 years ago)
Date of dissolution: 04 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2019 (6 years ago)
Document Number: L08000109160
FEI/EIN Number 611574635

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

Address: 1359 Emerald Bay Dr., DESTIN, FL, 32541, US
Mail Address: 1359 Emerald Bay Dr., DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILEY CHRIS Manager 1359 Emerald Bay Dr., DESTIN, FL, 32541
KILEY JANET Managing Member 1359 Emerald Bay Dr., DESTIN, FL, 32541
KILEY JANET Agent 1359 Emerald Bay Dr., DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035772 KILEY BEACH RESORTS EXPIRED 2018-03-16 2023-12-31 - 1359 EMERALD BAY DR., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-04 - -
REGISTERED AGENT NAME CHANGED 2016-01-30 KILEY, JANET -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 1359 Emerald Bay Dr., DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2014-01-08 1359 Emerald Bay Dr., DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 1359 Emerald Bay Dr., DESTIN, FL 32541 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State