Search icon

ANNA MARIA BEACH RESORT LLC

Company Details

Entity Name: ANNA MARIA BEACH RESORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L16000197294
FEI/EIN Number 81-4266700
Address: 303 9th St W, Bradenton, FL, 34205, US
Mail Address: 303 9th St W, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006XIBLBA56SS283 L16000197294 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O NAJMY THOMPSON PL, 1401 8TH AVENUE WEST, BRADENTON, US-FL, US, 34205
Headquarters 3018 Avenue C, Holmes Beach, US-FL, US, 34217

Registration details

Registration Date 2019-06-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-05-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000197294

Agent

Name Role Address
NAJMY THOMPSON PL Agent 1401 8TH AVENUE WEST, BRADENTON, FL, 34205

Manager

Name Role Address
KALETA SHAWN T Manager 303 9th St W, Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030622 ANNA MARIA BEACH RESORT EXPIRED 2017-03-22 2022-12-31 No data 3018 AVENUE C, HOLMES BEACH, FL, 34217
G17000023673 BLUE WATER BEACH RESORT EXPIRED 2017-03-06 2022-12-31 No data 3018 AVENUE C, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 303 9th St W, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2024-03-04 303 9th St W, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2024-03-04 NAJMY THOMPSON PL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC NAME CHANGE 2020-10-09 ANNA MARIA BEACH RESORT LLC No data

Documents

Name Date
REINSTATEMENT 2024-03-04
ANNUAL REPORT 2021-04-07
LC Name Change 2020-10-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-08
Florida Limited Liability 2016-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State