Search icon

BEACH LUXURY VACATIONS, LLC - Florida Company Profile

Company Details

Entity Name: BEACH LUXURY VACATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH LUXURY VACATIONS, 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: 27 Feb 2018 (7 years ago)
Document Number: L18000052470
FEI/EIN Number 824628175

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

Address: 28 ANTILLES COVE, MIRAMAR BEACH, FL, 32550, US
Mail Address: 28 ANTILLES COVE, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marvel Tabitha Manager 28 ANTILLES COVE, MIRAMAR BEACH, FL, 32550
Marvel Tabitha Agent 28 Antilles Cove, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 28 ANTILLES COVE, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2022-01-22 28 ANTILLES COVE, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 28 Antilles Cove, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2019-02-21 Marvel, Tabitha -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000827327 TERMINATED 1000000852828 WALTON 2019-12-16 2039-12-18 $ 2,972.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J19000827335 TERMINATED 1000000852829 OKALOOSA 2019-12-16 2039-12-18 $ 2,802.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J19000175297 TERMINATED 1000000817889 OKALOOSA 2019-02-28 2039-03-06 $ 3,661.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J19000175289 TERMINATED 1000000817888 WALTON 2019-02-28 2039-03-06 $ 5,054.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-21
Florida Limited Liability 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5100357310 2020-04-30 0491 PPP 28 Antilles Cove,, Miramar Beach, FL, 32550
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21160.53
Forgiveness Paid Date 2021-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State