Entity Name: | BEACH QUARTERS RESORT LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACH QUARTERS RESORT 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: | 30 Oct 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: | L09000104969 |
FEI/EIN Number |
271217596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3711 S.ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118 |
Mail Address: | 3711 S. Atlantic Ave, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEN PATEL | Manager | 3711 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118 |
PATEL KAMLESH | Agent | 3711 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 3711 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 | - |
REINSTATEMENT | 2020-10-20 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-20 | 3711 S.ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-20 | PATEL, KAMLESH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2013-09-24 | - | - |
PENDING REINSTATEMENT | 2012-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000487255 | TERMINATED | 1000000600845 | VOLUSIA | 2014-04-01 | 2034-05-01 | $ 898.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000301209 | TERMINATED | 1000000584128 | VOLUSIA | 2014-02-24 | 2034-03-13 | $ 1,345.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
J14000037183 | TERMINATED | 1000000562144 | VOLUSIA | 2013-12-23 | 2034-01-09 | $ 655.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-07-20 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-15 |
REINSTATEMENT | 2013-09-24 |
ANNUAL REPORT | 2010-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4957307104 | 2020-04-13 | 0491 | PPP | 3711 S. Atlantic Ave, DAYTONA BEACH, FL, 32118-7201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State