Search icon

FL BEACH CLUB SIESTA, LLC - Florida Company Profile

Company Details

Entity Name: FL BEACH CLUB SIESTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FL BEACH CLUB SIESTA, 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: 28 Apr 2011 (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: L11000050236
FEI/EIN Number 452639097

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

Address: 50 CENTRAL AVE SUITE 970, SARASOTA, FL, 34236, US
Mail Address: 50 CENTRAL AVE SUITE 970, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX LAWRENCE J Manager 50 CENTRAL AVE SUITE 970, SARASOTA, FL, 34236
SHOEMAKER DAVID Manager 2601 TAMIAMI TRAIL SOUTH, SARASOTA, FL, 34239
COCHRAN FREDERICK D Manager 50 CENTRAL AVE SUITE 970, SARASOTA, FL, 34236
RESORT VACATION ACCOMMODATIONS Agent 1626 RINGLING BLVD SUITE 500, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 50 CENTRAL AVE SUITE 970, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2019-04-16 50 CENTRAL AVE SUITE 970, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 1626 RINGLING BLVD SUITE 500, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2016-02-15 RESORT VACATION ACCOMMODATIONS -
LC AMENDMENT 2011-09-27 - -
LC AMENDMENT 2011-07-05 - -

Documents

Name Date
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-30
AMENDED ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State