Search icon

THE BEACH HOUSE MARKET LLC - Florida Company Profile

Company Details

Entity Name: THE BEACH HOUSE MARKET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BEACH HOUSE MARKET 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: 01 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000063910
FEI/EIN Number 270534893

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

Address: 17900 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 1206 Arthur Ave., Panama City, FL, 32401, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patterson Tina F Managing Member 1206 Arthur Avenue, Panama City, FL, 32401
PATTERSON TINA Agent 1206 Arthur Ave., Panama City, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 1206 Arthur Ave., Panama City, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 17900 PANAMA CITY BEACH PKWY, Suite 101, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2020-06-08 17900 PANAMA CITY BEACH PKWY, Suite 101, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-03-22 - -
REGISTERED AGENT NAME CHANGED 2010-03-22 PATTERSON, TINA -
LC AMENDMENT 2009-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000456572 ACTIVE 1000001003001 BAY 2024-07-12 2044-07-17 $ 12,258.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J23000596502 TERMINATED 1000000972261 BAY 2023-11-29 2043-12-06 $ 3,278.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State