Search icon

BUSTER'S BEACH RENTALS LLC - Florida Company Profile

Company Details

Entity Name: BUSTER'S BEACH RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSTER'S BEACH 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: 19 Oct 2011 (14 years ago)
Date of dissolution: 29 Jul 2024 (9 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 29 Jul 2024 (9 months ago)
Document Number: L11000119671
FEI/EIN Number 453685045

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

Address: 8410 Thomas Dr, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 5908 Thomas Dr, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSUTTIL PAUL F Manager 8410 THOMAS DRIVE #4, PANAMA CITY BEACH, FL, 32408
BUSUTTIL CLAUDIA Manager 8410 THOMAS DRIVE #4, PANAMA CITY BEACH, FL, 32408
BUSUTTIL PAUL Agent 5900 Thomas Dr, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 8410 Thomas Dr, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2017-04-05 8410 Thomas Dr, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 5900 Thomas Dr, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2012-08-30 BUSUTTIL, PAUL -

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-04
Reg. Agent Change 2012-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State