Search icon

CRESCENT BEACH SUITES, LLC

Company Details

Entity Name: CRESCENT BEACH SUITES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2012 (12 years ago)
Document Number: L12000132601
FEI/EIN Number 46-1241365
Address: 8448 A1A SOUTH, ST. AUGUSTINE, FL, 32080, US
Mail Address: PO BOX 3271, WESTCHESTER, PA, 19381, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
R WILLIAM FUTCH PA Agent 2201 SE 30TH AVE., SUITE 202, OCALA, FL, 34471

Manager

Name Role Address
MEYERS PETE Manager PO BOX 3271, WESTCHESTER, PA, 19381

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103609 THE SILVER SANDS EXPIRED 2012-10-24 2017-12-31 No data PO BOX 3271, WESTCHESTER, PA, 19381
G12000103613 THE SILVER SANDS ST. AUGUSTINE EXPIRED 2012-10-24 2017-12-31 No data PO BOX 3271, WESTCHESTER, PA, 19381

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 8448 A1A SOUTH, ST. AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 8448 A1A SOUTH, ST. AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 2201 SE 30TH AVE., SUITE 202, OCALA, FL 34471 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001486738 TERMINATED 1000000535218 LEON 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State