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. |
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 |
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 | - |
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 | - |
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