Search icon

CLEARWATER BAY MARINA, LLC - Florida Company Profile

Company Details

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

CLEARWATER BAY MARINA, 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: 13 Nov 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: L01000019572
FEI/EIN Number 593761365

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

Mail Address: 13555 BISHOPS COURT, SUITE 345, BROOKFIELD, WI, 53005, US
Address: 5101 HWY 98 N, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
CLEARWATER BAY INVESTORS, LLC Managing Member -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-07-26 - -
REGISTERED AGENT NAME CHANGED 2011-12-29 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-12-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 5101 HWY 98 N, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2009-02-24 5101 HWY 98 N, LAKELAND, FL 33809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900013673 LAPSED 06CA-4808 CIR CRT OF POLK CTY FL 2007-08-31 2012-09-27 $257657.45 CLEARWATER BAY MARINA, LLC, CO DECADE PROPERTIES, 501 E. KENNEDY, BLVD., SUITE 170, TAMPA, FL 33602

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 2014-01-31
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State