Entity Name: | BEACH ESCAPE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACH ESCAPE, 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. |
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 Feb 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000014307 |
FEI/EIN Number |
264300367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2515 S. ATLANTIC AVE., 306, DAYTONA BEACH SHORES, FL, 32118 |
Mail Address: | 341 Glen Club Drive, DEBARY, FL, 32713, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOBASSO KAREN C | Managing Member | 341 Glen Club Drive, DEBARY, FL, 32713 |
PAUL CHRIS G | Managing Member | 2454 SWEETWATER COUNTRY CLUB DR, APOPKA, FL, 32712 |
LOBASSO THOMAS | Managing Member | 341 Glen Club Drive, DEBARY, FL, 32713 |
PAUL GAYLE M | Managing Member | 2454 SWEETWATER COUNTRY CLUB DR, APOPKA, FL, 32712 |
LOBASSO THOMAS | Agent | 341 Glen Club Drive, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-16 | 2515 S. ATLANTIC AVE., 306, DAYTONA BEACH SHORES, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-16 | 341 Glen Club Drive, DEBARY, FL 32713 | - |
LC AMENDMENT | 2009-02-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State