Search icon

FORT PIERCE INLET BEACH RESORT, LLC

Company Details

Entity Name: FORT PIERCE INLET BEACH RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Feb 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Aug 2018 (6 years ago)
Document Number: L12000016246
FEI/EIN Number NOT APPLICABLE
Mail Address: 601 SEAWAY DRIVE, FORT PIERCE, FL, 34949, US
Address: DIVINE, BLALOCK, MARTIN & SELLARI, LLC, 580 VILLAGE BLVD., WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SELLARI BRANDON Agent DIVINE, BLALOCK, MARTIN & SELLARI, LLC, WEST PALM BEACH, FL, 33409

Manager

Name Role
INLET BEACH RESORT, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000125625 BEACHFRONT INN EXPIRED 2013-12-22 2018-12-31 No data 110 S. OCEAN DRIVE, FT. PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-31 DIVINE, BLALOCK, MARTIN & SELLARI, LLC, 580 VILLAGE BLVD., STE. 110, WEST PALM BEACH, FL 33409 No data
LC STMNT OF RA/RO CHG 2018-08-31 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-31 SELLARI, BRANDON No data
CHANGE OF MAILING ADDRESS 2018-05-18 DIVINE, BLALOCK, MARTIN & SELLARI, LLC, 580 VILLAGE BLVD., STE. 110, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 DIVINE, BLALOCK, MARTIN & SELLARI, LLC, 580 VILLAGE BLVD., STE. 110, WEST PALM BEACH, FL 33409 No data
REINSTATEMENT 2013-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-15
CORLCRACHG 2018-08-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State