Search icon

PCB RESORT OPERATIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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