Search icon

30A LUXURY VACATIONS, LLC

Company Details

Entity Name: 30A LUXURY VACATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Aug 2013 (12 years ago)
Document Number: L13000108703
FEI/EIN Number 46-3324659
Address: 10952 E County Highway 30A, Inlet Beach, FL, 32461, US
Mail Address: PO Box 611411, Rosemary Beach, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
30A LUXURY VACATIONS LLC 401K PLAN 2023 463324659 2024-05-14 30A LUXURY VACATIONS LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 8507452951
Plan sponsor’s address 10952 EAST COUNTY HWY 30A, SUITE D, INLET BEACH, FL, 32461

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing CHRISTOPHER GIFFORD
Valid signature Filed with authorized/valid electronic signature
30A LUXURY VACATIONS LLC 401K PLAN 2022 463324659 2023-05-21 30A LUXURY VACATIONS LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 8507452951
Plan sponsor’s address 10952 EAST COUNTY HWY 30A, SUITE D, INLET BEACH, FL, 32461

Signature of

Role Plan administrator
Date 2023-05-21
Name of individual signing CHRISTOPHER GIFFORD
Valid signature Filed with authorized/valid electronic signature
30A LUXURY VACATIONS LLC 2021 463324659 2022-06-18 30A LUXURY VACATIONS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 8507452951
Plan sponsor’s address 10952 EAST COUNTY HWY 30A, SUITE D, INLET BEACH, FL, 32461

Signature of

Role Plan administrator
Date 2022-06-18
Name of individual signing CHRISTOPHER GIFFORD
Valid signature Filed with authorized/valid electronic signature
30A LUXURY VACATIONS LLC 401K PLAN 2020 463324659 2021-10-06 30A LUXURY VACATIONS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 8507452951
Plan sponsor’s address 10952 EAST COUNTY HWY 30A, SUITE D, INLET BEACH, FL, 32461

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing CHRISTOPHER GIFFORD
Valid signature Filed with authorized/valid electronic signature
30A LUXURY VACATIONS LLC 401K PLAN 2019 463324659 2020-10-15 30A LUXURY VACATIONS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 8507452951
Plan sponsor’s address 10952 EAST COUNTY HWY 30A, SUITE D, INLET BEACH, FL, 32461

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing CHRISTOPHER GIFFORD
Valid signature Filed with authorized/valid electronic signature
30A LUXURY VACATIONS LLC 401K PLAN 2018 463324659 2019-07-26 30A LUXURY VACATIONS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 8507452951
Plan sponsor’s address 10952 EAST COUNTY HWY 30A, SUITE D, INLET BEACH, FL, 32461
30A LUXURY VACATIONS LLC 401K PLAN 2017 463324659 2018-07-23 30A LUXURY VACATIONS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 8507452951
Plan sponsor’s address P.O. BOX 611411, ROSEMARY BEACH, FL, 32461

Agent

Name Role Address
GIFFORD CHRISTOPHER G Agent 10952 E County Highway 30A, Inlet Beach, FL, 32461

Managing Member

Name Role Address
GIFFORD CHRISTOPHER G Managing Member PO Box 611411, Rosemary Beach, FL, 32461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 10952 E County Highway 30A, Suite D, Inlet Beach, FL 32461 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 10952 E County Highway 30A, Suite D, Inlet Beach, FL 32461 No data
CHANGE OF MAILING ADDRESS 2015-02-19 10952 E County Highway 30A, Suite D, Inlet Beach, FL 32461 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000846392 TERMINATED 1000000853584 WALTON 2019-12-23 2039-12-26 $ 3,340.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-05-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State