Search icon

BEACH TO BAY DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BEACH TO BAY DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH TO BAY DEVELOPMENT, 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: 25 Sep 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000162793
FEI/EIN Number 47-5008050

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

Address: 174 WATERCOLOR WAY, SANTA ROSA BEACH, FL, 32459
Mail Address: 174 WATERCOLOR WAY, Suite 103 PMB 241, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'HARA TIMOTHY C Manager 174 WATERCOLOR WAY, SANTA ROSA BEACH, FL, 32459
MARTIN HANNAH Manager 103 SOUTH GOLF DR, SANTA ROSA BEACH, FL, 32459
HOLLOWAY JAMES BJR Manager PO BOX 1508, SANTA ROSA BEACH, FL, 32459
O'HARA TIMOTHY C Agent 174 WATERCOLOR WAY, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-21 - -
CHANGE OF MAILING ADDRESS 2016-10-21 174 WATERCOLOR WAY, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2016-10-21 O'HARA, TIMOTHY C -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 174 WATERCOLOR WAY, Suite 103 PMB 241, SANTA ROSA BEACH, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-23
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-09-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State