Search icon

BEACH MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: BEACH MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000012979
FEI/EIN Number 46-4616903

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

Address: 7510 THOMAS DR STE C, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 7510 THOMAS DR STE C, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDONALD RILEY Manager 7510 THOMAS DR STE C, PANAMA CITY BEACH, FL, 32408
MACDONALD RILEY Agent 7510 C Thomas Drive, PANAMA CITY BEACH, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006037 TRIDENT PROPERTIES ACTIVE 2023-01-12 2028-12-31 - 7510 THOMAS DR STE C, PANAMA CITY BEACH, FL, 32408
G16000061130 BROWN REALTY GROUP EXPIRED 2016-06-21 2021-12-31 - 7510 C THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
G16000061133 K TORI'S BEACH RENTALS ACTIVE 2016-06-21 2026-12-31 - 7510 C THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-08-11 MACDONALD, RILEY -
LC AMENDMENT 2020-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 7510 C Thomas Drive, PANAMA CITY BEACH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-05 7510 THOMAS DR STE C, PANAMA CITY BEACH, FL 32408 -
LC AMENDMENT 2014-06-05 - -
CHANGE OF MAILING ADDRESS 2014-06-05 7510 THOMAS DR STE C, PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-21
LC Amendment 2020-08-11
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-05-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5284147103 2020-04-13 0491 PPP 7510 C Thomas Drive, Panama City, FL, 32408
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31076.25
Loan Approval Amount (current) 31076.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32408-0200
Project Congressional District FL-02
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31301.87
Forgiveness Paid Date 2021-01-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State