Search icon

30A LUXURY VACATIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Inlet Beach
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIFFORD CHRISTOPHER G Managing Member PO Box 611411, Rosemary Beach, FL, 32461
GIFFORD CHRISTOPHER G Agent 10952 E County Highway 30A, Inlet Beach, FL, 32461

Form 5500 Series

Employer Identification Number (EIN):
463324659
Plan Year:
2024
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

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 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 10952 E County Highway 30A, Suite D, Inlet Beach, FL 32461 -
CHANGE OF MAILING ADDRESS 2015-02-19 10952 E County Highway 30A, Suite D, Inlet Beach, FL 32461 -

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

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122200.00
Total Face Value Of Loan:
122200.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$122,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,044.36
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $122,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State