Search icon

BAREFOOT VACATION RENTALS LLC - Florida Company Profile

Company Details

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

BAREFOOT 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: 27 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000074306
FEI/EIN Number 452651795

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

Address: 4942 US Highway 98 W, Santa Rosa Beach, FL, 32459, US
Mail Address: 4942 US Highway 98 W, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAREFOOT VACATION RENTALS, LLC 401(K) PLAN 2021 452651795 2022-10-24 BAREFOOT VACATION RENTALS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 8504604758
Plan sponsor’s address 105 21ST ST, SANTA ROSA BEACH, FL, 32459

Signature of

Role Plan administrator
Date 2022-10-24
Name of individual signing BEVERLY L POOL
Valid signature Filed with authorized/valid electronic signature
BAREFOOT VACATION RENTALS, LLC 401(K) PLAN 2021 452651795 2022-07-19 BAREFOOT VACATION RENTALS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 8504604758
Plan sponsor’s address 105 21ST ST, SANTA ROSA BEACH, FL, 32459

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing BEVERLY L POOL
Valid signature Filed with authorized/valid electronic signature
BAREFOOT VACATION RENTALS, LLC 401(K) PLAN 2020 452651795 2021-05-19 BAREFOOT VACATION RENTALS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 8504604758
Plan sponsor’s address 105 21ST ST, SANTA ROSA BEACH, FL, 32459

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing BEVERLY L POOL
Valid signature Filed with authorized/valid electronic signature
BAREFOOT VACATION RENTALS, LLC 401(K) PLAN 2019 452651795 2020-04-17 BAREFOOT VACATION RENTALS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 8504604758
Plan sponsor’s address 105 21ST ST, SANTA ROSA BEACH, FL, 32459

Signature of

Role Plan administrator
Date 2020-04-17
Name of individual signing BEVERLY L POOL
Valid signature Filed with authorized/valid electronic signature
BAREFOOT VACATION RENTALS, LLC 401(K) PLAN 2018 452651795 2019-05-28 BAREFOOT VACATION RENTALS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 8504604758
Plan sponsor’s address 105 21ST ST, SANTA ROSA BEACH, FL, 32459

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing BEVERLY L POOL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Pool Jared B Managing Member 4942 US Highway 98 W, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131978 BAREFOOT 30A EXPIRED 2019-12-13 2024-12-31 - 4942 US HWY 98W, STE 24, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 4942 US Highway 98 W, Suite 24, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2022-01-03 4942 US Highway 98 W, Suite 24, Santa Rosa Beach, FL 32459 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000488500 ACTIVE 1000001005033 WALTON 2024-07-26 2044-07-31 $ 76,812.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J24000135986 TERMINATED 1000000983321 WALTON 2024-03-04 2044-03-06 $ 63,554.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000371676 TERMINATED 1000000929674 WALTON 2022-07-28 2042-08-02 $ 24,845.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000022592 TERMINATED 1000000912765 BAY 2022-01-06 2042-01-12 $ 6,137.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000540587 TERMINATED 1000000904911 WALTON 2021-10-18 2041-10-20 $ 2,758.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000470710 TERMINATED 1000000901265 BAY 2021-09-07 2041-09-15 $ 8,096.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1663987110 2020-04-10 0491 PPP 105 21ST ST, SANTA ROSA BEACH, FL, 32459-3841
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135334.83
Loan Approval Amount (current) 135334.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-3841
Project Congressional District FL-01
Number of Employees 8
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136308.49
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State