Search icon

INLET BEACH COMMONS, LLC - Florida Company Profile

Company Details

Entity Name: INLET BEACH COMMONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INLET BEACH COMMONS, 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: 19 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L13000088366
FEI/EIN Number 46-3030401

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

Address: 13123 E Emerald Coast Parkway, INLET BEACH, FL, 32461, US
Mail Address: 13123 E Emerald Coast Parkway, INLET BEACH, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Freer John Manager 13123 E Emerald Coast Parkway, INLET BEACH, FL, 32461
FREER JOHN Agent 13123 E Emerald Coast Parkway, INLET BEACH, FL, 32461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 13123 E Emerald Coast Parkway, Suite B, INLET BEACH, FL 32461 -
REINSTATEMENT 2024-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 13123 E Emerald Coast Parkway, Suite B, INLET BEACH, FL 32461 -
CHANGE OF MAILING ADDRESS 2024-01-04 13123 E Emerald Coast Parkway, Suite B, INLET BEACH, FL 32461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 FREER, JOHN -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-01-04
REINSTATEMENT 2022-12-19
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State