Search icon

BEACHVIEW VACATION RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: BEACHVIEW VACATION RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHVIEW VACATION RENTALS, 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: 05 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000106634
FEI/EIN Number 271454111

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

Address: 3655 Scenic Hwy 98, Bldg. B, DESTIN, FL, 32541, US
Mail Address: 6928 COBBLESTONE DRIVE, BOX 2, Southaven, MS, 38672, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINS HAL S Managing Member P.O. Box 165, Southaven, MS, 38671
COVINGTON ANN MARIE Managing Member P.O. Box 165, Southaven, MS, 38671
KIEFER BRYANRD J Agent 495 GRAND BLVD, MIRAMAR BEACH, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-06-28 3655 Scenic Hwy 98, Bldg. B, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 3655 Scenic Hwy 98, Bldg. B, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-13 495 GRAND BLVD, SUITE 206, MIRAMAR BEACH, FL 32541 -
LC AMENDMENT 2012-11-13 - -
REGISTERED AGENT NAME CHANGED 2012-11-13 KIEFER, BRYANRD JESQUIRE -
LC AMENDMENT 2012-04-13 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-07-07 - -

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-19
LC Amendment 2012-11-13
LC Amendment 2012-04-13
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-10-13
LC Amendment 2010-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State