Search icon

FLORIDA BEACHES DESTINATION CLUB, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA BEACHES DESTINATION CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA BEACHES DESTINATION CLUB, 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: 12 Dec 2008 (16 years ago)
Date of dissolution: 27 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: L08000113449
FEI/EIN Number 263856562

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

Address: 150 Governor's Square Ste E, Peachtree City, GA, 30269-4855, US
Mail Address: 150 Governor's Square Ste E, Peachtree City, GA, 30269-4855, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWART BAUMRUK & COMPANY LLP Agent 1101 MIRANDA LANE, KISSIMMEE, FL, 34741
RSI HOLDINGS LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104690 SUITE DESTINATIONS EXPIRED 2013-10-23 2018-12-31 - 150 GOVERNORS SQUARE, FAYETTEVILLE, GA, 30215
G12000036072 SUITE JOURNEYS EXPIRED 2012-04-16 2017-12-31 - 1836 HWY. 54 W, FAYETTEVILLE, GA, 30214
G11000081058 DIAMOND VACATIONS INTERNATIONAL EXPIRED 2011-08-15 2016-12-31 - 2627 N. ATLANTIC AVE, SUITE 44, DAYTONA BEACH, FL, 32118
G10000076847 FLORIDA BEACH DESTINATIONS EXPIRED 2010-08-20 2015-12-31 - 1836 HIGHWAY 54 WEST, FAYETTEVILLE, GA, 30214

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 150 Governor's Square Ste E, Peachtree City, GA 30269-4855 -
CHANGE OF MAILING ADDRESS 2016-03-14 150 Governor's Square Ste E, Peachtree City, GA 30269-4855 -
REGISTERED AGENT NAME CHANGED 2012-03-23 SWART BAUMRUK & COMPANY LLP -
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 1101 MIRANDA LANE, KISSIMMEE, FL 34741 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000429773 LAPSED 2016 30463 CICI CIRCUIT COURT VOLUSIA COUNTY 2016-06-29 2021-07-18 $217,838.67 G&I VII BELLAIR PLAZA LLC, C/O DRA ADVISORS LLC, 220 E 42ND STREET - 27TH FLOOR, NEW YORK, NEW YORK 10017

Documents

Name Date
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2009-05-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State