Entity Name: | LIFE'S A BEACH REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIFE'S A BEACH REAL ESTATE 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. |
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: | 04 Sep 2013 (12 years ago) |
Date of dissolution: | 29 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2025 (3 months ago) |
Document Number: | L13000124757 |
FEI/EIN Number |
463622603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8700 Front Beach Rd, #9106, Panama City Beach, FL, 32407, US |
Address: | 11800 Front Beach Rd, Panama City Beach, FL, 32407, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Junot Elwood | Managing Member | 8700 Front Beach Rd, Panama City Beach, FL, 32407 |
JUNOT WOODY | Agent | 8700 Front Beach Rd, Panama City Beach, FL, 32407 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000043196 | LIFES A BEACH PROPERTY MANAGEMENT | EXPIRED | 2017-04-21 | 2022-12-31 | - | 8208 GRAND PALM BLVD, PANAMA CITY, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-29 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 11800 Front Beach Rd, Panama City Beach, FL 32407 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 8700 Front Beach Rd, #9106, Panama City Beach, FL 32407 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 11800 Front Beach Rd, Panama City Beach, FL 32407 | - |
LC AMENDMENT | 2014-10-22 | - | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-29 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State