Search icon

BEACH DESTINATIONS, LLC - Florida Company Profile

Company Details

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

BEACH DESTINATIONS, 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 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000028250
FEI/EIN Number 900848443

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

Address: 15251 SWEETWATER COURT, FORT MYERS, FL, 33912, US
Mail Address: 15251 SWEETWATER COURT, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANKENBRANDT JOHN Manager 15251 SWEETWATER COURT, FORT MYERS, FL, 33912
ANKENBRANDT JOHN M Agent 15251 SWEETWATER COURT, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-15 15251 SWEETWATER COURT, FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 15251 SWEETWATER COURT, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2022-09-15 15251 SWEETWATER COURT, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2022-09-15 ANKENBRANDT, JOHN M -
REINSTATEMENT 2022-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-09-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-14
REINSTATEMENT 2013-10-17
ANNUAL REPORT 2012-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State