Search icon

BIRKDALE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BIRKDALE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIRKDALE PROPERTIES, 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: 02 Sep 2014 (11 years ago)
Document Number: L14000136987
FEI/EIN Number 47-1727666

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

Address: 26 NICKLAUS COURT, Santa Rosa Beach, FL, 32459, US
Mail Address: 26 NICKLAUS COURT, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSEY TROY C Manager 120 Kinley Ave, Santa Rosa Beach, FL, 32459
MASSEY ALEXIS J Manager 120 Kinley Ave, Santa Rosa Beach, FL, 32459
MASSEY TROY C Agent 26 NICKLAUS COURT, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096977 A CEREMONY BY THE SEA EXPIRED 2014-09-23 2019-12-31 - 355 DRIFTWOOD ROAD, UNIT 2, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 26 NICKLAUS COURT, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 26 NICKLAUS COURT, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2022-04-15 26 NICKLAUS COURT, Santa Rosa Beach, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State