Search icon

PANAMA CITY BEACH HOTEL LLC - Florida Company Profile

Company Details

Entity Name: PANAMA CITY BEACH HOTEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANAMA CITY BEACH HOTEL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jul 2014 (11 years ago)
Document Number: L11000117114
FEI/EIN Number 371651831

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

Address: 1909 Woodall Rodgers Freeway, Third Floor, Dallas, TX, 75201, US
Mail Address: 1909 Woodall Rodgers Freeway, Third Floor, Dallas, TX, 75201, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1551064 4225 NORTH CENTRAL EXPRESSWAY, SUITE 420, DALLAS, TX, 75205 4225 NORTH CENTRAL EXPRESSWAY, SUITE 420, DALLAS, TX, 75205 214-522-3300

Filings since 2012-05-31

Form type D
File number 021-179046
Filing date 2012-05-31
File View File

Key Officers & Management

Name Role Address
PCBH MANAGER, INC. Authorized Member -
SOWDEN WEBB MIII Manager 1909 Woodall Rodgers Freeway, Third Floor, Dallas, TX, 75201
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036103 BEACHSIDE RESORT ACTIVE 2024-03-11 2029-12-31 - 113 BAYBRIDGE DR, GULF BREEZE, FL, 32561
G24000024941 BEACHSIDE RESORT PANAMA CITY BEACH ACTIVE 2024-02-14 2029-12-31 - 113 BAY BREEZE DR, GULF BREEZE, FL, 32561
G17000071542 BEACHSIDE RESORT EXPIRED 2017-06-26 2022-12-31 - 113 BAYBRIDGE DR, GULF BREEZE, FL, 32561
G12000047529 GRAND CAYMAN MOTEL EXPIRED 2012-05-22 2017-12-31 - 113 BAYBRIDGE DR, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 1909 Woodall Rodgers Freeway, Third Floor, Dallas, TX 75201 -
CHANGE OF MAILING ADDRESS 2020-04-01 1909 Woodall Rodgers Freeway, Third Floor, Dallas, TX 75201 -
REGISTERED AGENT NAME CHANGED 2020-04-01 REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 7901 4th Street N, Suite 300, Petersburg, FL 33702 -
LC AMENDMENT 2014-07-28 - -
LC AMENDMENT 2012-03-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000377838 ACTIVE 16001293CA 14TH JUDICIAL CIRCUT COURT 2023-03-27 2028-08-17 $3,895,622.79 BURNETT HOLDINGS, LLC, ET AL., C/O DEAN GRAMLICH, O'ROURKE & MOODY, LLP, 10 S. LASALLE STREET, SUITE 2510, CHICAGO, IL 60603

Court Cases

Title Case Number Docket Date Status
Panama City Beach Hotel, LLC, PCBH Manager, Inc., Michel O. Provosty, and Webb M. Sowden, Appellant(s) v. Burnett Holdings, LLC, Dotco Energies, LLC, and PCJ Endeavors, LLC, Appellee(s). 1D2023-2034 2023-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
2016-CA-001293

Parties

Name PCBH MANAGER, INC.
Role Appellant
Status Active
Representations Scottie N. McPherson, Tucker Harrison Byrd
Name Michel O. Provosty
Role Appellant
Status Active
Representations Scottie N. McPherson, Tucker Harrison Byrd
Name Webb M. Sowden
Role Appellant
Status Active
Representations Scottie N. McPherson, Tucker Harrison Byrd
Name PANAMA CITY BEACH HOTEL LLC
Role Appellant
Status Active
Representations Scottie N. McPherson, Tucker Harrison Byrd
Name PCJ Endeavors, LLC
Role Appellee
Status Active
Representations Clifford C. Higby, Christopher H. Ezell, Michael C. Moody, Dean C. Gramlich
Name Dotco Energies, LLC
Role Appellee
Status Active
Representations Clifford C. Higby, Christopher H. Ezell, Michael C. Moody, Dean C. Gramlich
Name Hon. James Jefferson Goodman Jr.
Role Judge/Judicial Officer
Status Active
Name BURNETT HOLDINGS, LLC
Role Appellee
Status Active
Representations Clifford C. Higby, Christopher H. Ezell, Dean C. Gramlich, Michael C. Moody
Name John Stearle
Role Appellee
Status Active
Representations Dean C. Gramlich, Clifford C. Higby
Name Michael Halprin
Role Appellee
Status Active
Representations Dean C. Gramlich, Clifford C. Higby
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 377 So. 3d 135
View View File
Docket Date 2023-12-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2023-12-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description amended Motion to Appear Pro Hac Vice for Michael Moody
On Behalf Of Dotco Energies, LLC
Docket Date 2023-12-11
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description amended Motion to Appear Pro Hac Vice for Michael Moody
On Behalf Of Dotco Energies, LLC
Docket Date 2023-11-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice For Michael Moody
On Behalf Of Dotco Energies, LLC
Docket Date 2023-09-19
Type Response
Subtype Response
Description Response to order to show cause
On Behalf Of Panama City Beach Hotel, LLC
Docket Date 2023-09-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-09-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Panama City Beach Hotel, LLC
Docket Date 2023-09-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal notice of filing, orders attached
On Behalf Of Panama City Beach Hotel, LLC
Docket Date 2023-08-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, orders attached cert. serv.
On Behalf Of Panama City Beach Hotel, LLC
Docket Date 2023-08-23
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of PCBH Manager, Inc.
Docket Date 2023-11-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2023-08-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State