Search icon

SCENIC HIGHWAY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SCENIC HIGHWAY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCENIC HIGHWAY PARTNERS, 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: 22 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2012 (13 years ago)
Document Number: L12000069070
FEI/EIN Number 45-5366515

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

Address: 221 SCENIC GULF DRIVE, #100 - Sales Office, MIRAMAR BEACH, FL, 32550, US
Mail Address: 91 W WIEUCA RD NE., SUITE A2000, ATLANTA, GA, 30342
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN MILDRED V Managing Member 91 W WIEUCA RD NE#A2000, ATLANTA, GA, 30342
BERMAN BRAD Managing Member 221 SCENIC GULF DRIVE, MIRAMAR BEACH, FL, 32550
FREEMAN ADAM Managing Member 221 SCENIC GULF DRIVE, MIRAMAR BEACH, FL, 32550
BERMAN BRAD Agent 221 SCENIC GULF DRIVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 221 SCENIC GULF DRIVE, #100 - Sales Office, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 221 SCENIC GULF DRIVE, #100 - Sales Office, MIRAMAR BEACH, FL 32550 -
LC AMENDMENT 2012-05-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State