Search icon

BEACH QUARTERS RESORT LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16875
Loan Approval Amount (current) 16875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 82034
Servicing Lender Name Great Southern Bank
Servicing Lender Address 218 S. Glenstone, Springfield, MO, 65802
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-7201
Project Congressional District FL-07
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 82034
Originating Lender Name Great Southern Bank
Originating Lender Address Springfield, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17053.12
Forgiveness Paid Date 2021-05-10

Date of last update: 03 May 2025

Sources: Florida Department of State