Search icon

GEORGIA BEACH BOYS, LLC - Florida Company Profile

Company Details

Entity Name: GEORGIA BEACH BOYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGIA BEACH BOYS, 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: 08 Dec 2010 (14 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: L10000126026
FEI/EIN Number 274240035

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

Address: 326 ROSWELL STREET, EMERSON OVERLOOK, MARIETTA, GA, 30060
Mail Address: P O BOX 1950, TIFTON, GA, 31793, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRAM ROBERT D Managing Member 3450 HILL FOREST TRAIL, ACWORTH, GA, 30101
REEVES WILLIAM L Managing Member 2093 OAKVALE CT., NW, KENNESAW, GA, 30152
MANN JAMIE Managing Member P. O. BOX 1950, TIFTON, GA, 31793
MANN JAMES M Agent 10151 DEERWOOD PARK BLVD., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2013-02-21 326 ROSWELL STREET, EMERSON OVERLOOK, MARIETTA, GA 30060 -
REGISTERED AGENT NAME CHANGED 2013-02-21 MANN, JAMES M -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 10151 DEERWOOD PARK BLVD., BLDG. 200, STE. 250, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State