Search icon

30A COASTAL DUNES, LLC - Florida Company Profile

Company Details

Entity Name: 30A COASTAL DUNES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

30A COASTAL DUNES, 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: 17 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2016 (9 years ago)
Document Number: L15000029263
FEI/EIN Number 47-3158152

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

Address: 177 Tyler Drive, Santa Rosa Beach, FL, 32459, US
Mail Address: 177 Tyler Dr., SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES GEORGE R Manager 177 Tyler Drive, Santa Rosa Beach, FL, 32459
MODICA CHARLES MJR. Manager 258 DOGWOOD ST., SEAGROVE BEACH, FL, 32459
BARNES GEORGE R Agent Emerald Coast Permitting, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 177 Tyler Drive, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 177 Tyler Drive, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 Emerald Coast Permitting, 141 Mack Bayou Loop, Suite 303, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2016-09-29 BARNES, GEORGE R -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-09-29
LC Amendment 2015-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State