Search icon

BEACH RESORT PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BEACH RESORT PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH RESORT PROPERTY HOLDINGS, 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: 30 Oct 2013 (12 years ago)
Document Number: L13000152947
FEI/EIN Number 46-4011992

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

Address: 1150 SANTA ROSA BLVD., UNIT 108, FORT WALTON BEACH, FL, 32548, US
Mail Address: 1071 Surrey Oaks Drive, Collierville, TN, 38017, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vincent Carmen Manager Manager 1071 SURREY OAKS DRIVE, COLLIERVILLE, TN, 38017
VINCENT JOHN Manager 1071 SURREY OAKS DRIVE, COLLIERVILLE, TN, 38017
Vincent John Manager Agent 1150 SANTA ROSA BLVD., FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-27 1150 SANTA ROSA BLVD., UNIT 108, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2022-01-27 Vincent, John, Manager -
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 1150 SANTA ROSA BLVD., UNIT 108, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 1150 SANTA ROSA BLVD., UNIT 108, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State