Entity Name: | CARILLON BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARILLON BEACH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 22 Dec 1995 (29 years ago) |
Document Number: | P95000096659 |
FEI/EIN Number |
593356376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 CARILLON MARKET ST., Suite 100, PANAMA CITY BEACH, FL, 32413, US |
Mail Address: | 100 CARILLON MARKET ST., Suite 100, PANAMA CITY BEACH, FL, 32413, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIGGS WILLIAM D | President | 100 CARILLON MARKET ST., PANAMA CITY BEACH, FL, 32413 |
BIGGS WILLIAM D | Director | 100 CARILLON MARKET ST., PANAMA CITY BEACH, FL, 32413 |
BIGGS BARNES DESIREE | Director | 100 CARILLON MARKET ST., PANAMA CITY BEACH, FL, 32413 |
WILLIAMS JACK G | Agent | 502 HARMON AVE., PANAMA CITY, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 100 CARILLON MARKET ST., Suite 100, PANAMA CITY BEACH, FL 32413 | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 100 CARILLON MARKET ST., Suite 100, PANAMA CITY BEACH, FL 32413 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Warren Thomas Berg, Appellant(s) v. Carillon Beach Investments, LLC d/b/a Carillon Beach Resort Inn, a Florida Limited Liability Company; Carillon Beach Condominium Association, Inc.; Carillon Beach, LTD, a Florida Limited Partnership; Carillon Beach, Inc., a Florida Corporation; and Carillon Beach, LLC, a Florida Limited Liability Company, Appellee(s). | 1D2024-2158 | 2024-08-27 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Warren Thomas Berg |
Role | Appellant |
Status | Active |
Representations | Jerry Lewis Rumph, Jr. |
Name | CARILLON BEACH, LTD. |
Role | Appellee |
Status | Active |
Representations | Jack G Williams |
Name | CARILLON BEACH INN CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | John Kevin Miller, Lilliana M. Farinas-Sabogal |
Name | CARILLON BEACH, INC. |
Role | Appellee |
Status | Active |
Representations | Jack G Williams |
Name | Carillon Beach Investments, LLC d/b/a Carillon Beach Resort Inn |
Role | Appellee |
Status | Active |
Representations | J Andrew Talbert |
Name | CARILLON BEACH, LLC |
Role | Appellee |
Status | Active |
Representations | Jack G Williams |
Name | Hon. William Scott Henry |
Role | Judge/Judicial Officer |
Status | Active |
Name | Bay Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-19 |
Type | Motions Other |
Subtype | Motion to Amend (other than brief) |
Description | Motion for Leave to Amend Notice of Appeal |
On Behalf Of | Warren Thomas Berg |
Docket Date | 2024-11-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Warren Thomas Berg |
Docket Date | 2024-10-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Warren Thomas Berg |
Docket Date | 2024-10-16 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-1186 pages |
On Behalf Of | Bay Clerk |
Docket Date | 2024-10-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Carillon Beach Inn Condominium Association, Inc. |
Docket Date | 2024-10-10 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Bay Clerk |
Docket Date | 2024-10-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Warren Thomas Berg |
Docket Date | 2024-10-01 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2024-09-17 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-09-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-08-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | Warren Thomas Berg |
Docket Date | 2025-01-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Warren Thomas Berg |
View | View File |
Docket Date | 2024-12-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Warren Thomas Berg |
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-11-19 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2024-11-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State