Search icon

CLEARWATER BAY INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: CLEARWATER BAY INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARWATER BAY INVESTORS, 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: 24 Oct 2001 (23 years ago)
Date of dissolution: 26 Jul 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: L01000018374
FEI/EIN Number 593761364

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

Mail Address: 13555 BISHOPS COURT, SUITE 345, BROOKFIELD, WI, 53005
Address: 240 BAYSIDE DRIVE, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEIERLEBER JEFFREY Manager 240 BAYSIDE DRIVE, CLEARWATER, FL, 33767
DECADE MORTGAGE LOAN PARTNERS LLC Manager 13555 BISHOPS COURT, BROOKFIELD, WI, 530056218
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-07-26 - W/NOTICE
REGISTERED AGENT NAME CHANGED 2011-12-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-12-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2009-02-24 240 BAYSIDE DRIVE, CLEARWATER, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-10 240 BAYSIDE DRIVE, CLEARWATER, FL 33767 -

Documents

Name Date
LC Voluntary Dissolution 2021-07-26
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-30
AMENDED ANNUAL REPORT 2013-08-29
ANNUAL REPORT 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State