Search icon

BEACH BLUE PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: BEACH BLUE PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH BLUE PROPERTIES, L.L.C. 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: 28 Feb 2014 (11 years ago)
Document Number: L14000035691
FEI/EIN Number 47-1746410

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

Address: 9300 BAYTOWNE WHARF BLVD., SUITE A, MIRAMAR BEACH, FL, 32550, US
Mail Address: 9300 Baytowne Wharf Blvd, Suite A, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM RALPH Authorized Member 9300 Baytowne Wharf Blvd., Suite A, MIRAMAR BEACH, FL, 32550
ABRAHAM CARLA Authorized Member 9300 Baytowne Wharf Blvd, Suite A, MIRAMAR BEACH, FL, 32550
ABRAHAM RALPH Agent 9300 Baytowne Wharf Blvd, Suite A, MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015769 DESTIN MEMORIES EXPIRED 2019-01-30 2024-12-31 - 9300 BAYTOWNE WHARF BLVD, SUITE A, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 9300 BAYTOWNE WHARF BLVD., SUITE A, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2017-01-12 9300 BAYTOWNE WHARF BLVD., SUITE A, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 9300 Baytowne Wharf Blvd, Suite A, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State