Entity Name: | PCB RESORT OPERATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PCB RESORT OPERATIONS 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: | 02 May 2012 (13 years ago) |
Date of dissolution: | 28 Nov 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Nov 2023 (a year ago) |
Document Number: | L12000059503 |
FEI/EIN Number |
45-2521840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11212 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407, US |
Mail Address: | 11212 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDGEWATER BEACH RESORT MANAGEMENT, INC. | Managing Member | - |
Nall James WIII | Auth | 119 Euclid Avenue, Birmingham, AL, 32513 |
Wilder Tara L | Chief Financial Officer | 11212 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407 |
Burke Michael SEsq. | Agent | BURKE BLUE, PANAMA CITY BEACH, FL, 32413 |
WEST FLORIDA PARTNERS, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-11-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 11212 FRONT BEACH ROAD, Suite C, PANAMA CITY BEACH, FL 32407 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 11212 FRONT BEACH ROAD, Suite C, PANAMA CITY BEACH, FL 32407 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | Burke, Michael S, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | BURKE BLUE, 16215 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32413 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-11-28 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State