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. |
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 |
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 |
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 | - | - |
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