Search icon

BECKRICH HOTEL DEVELOPMENT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BECKRICH HOTEL DEVELOPMENT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BECKRICH HOTEL DEVELOPMENT PARTNERS, 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: 02 Apr 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000032198
FEI/EIN Number 264598194

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

Address: 10065 EMERALD COAST PARKWAY, SUITE C201-A, MIRAMAR BEACH, FL, 32550, US
Mail Address: 10065 EMERALD COAST PARKWAY, SUITE C201-A, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BANYAN TREE FUND I LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 10065 EMERALD COAST PARKWAY, SUITE C201-A, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2020-05-26 10065 EMERALD COAST PARKWAY, SUITE C201-A, MIRAMAR BEACH, FL 32550 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000963457 TERMINATED 1000000424057 WALTON 2012-11-21 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
Reg. Agent Resignation 2023-03-27
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State