Search icon

BEACH LIFE VACATION COMPANY LLC

Company Details

Entity Name: BEACH LIFE VACATION COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000068096
FEI/EIN Number 82-0939156
Mail Address: PO Box 2371, SANTA ROSA BEACH, FL, 32459, US
Address: 416 S. Co. Hwy 393 Unit 9.5, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Feazel Rachel K Agent 35 E. Blue Coral Dr, SANTA ROSA BEACH, FL, 32459

Auth

Name Role Address
Feazel Rachel K Auth 416 S, Co, Hwy 393 Unit 9.5, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048401 FEAZEL CUSTOM HOME EXPIRED 2018-04-16 2023-12-31 No data 1598 S. CO. HWY 393 STE 101, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-18 35 E. Blue Coral Dr, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-18 416 S. Co. Hwy 393 Unit 9.5, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF MAILING ADDRESS 2021-11-18 416 S. Co. Hwy 393 Unit 9.5, SANTA ROSA BEACH, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2021-11-18 Feazel, Rachel KB No data
REINSTATEMENT 2021-01-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC NAME CHANGE 2019-09-16 BEACH LIFE VACATION COMPANY LLC No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-11-18
REINSTATEMENT 2021-01-08
LC Name Change 2019-09-16
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-02
Florida Limited Liability 2017-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State