Search icon

CARIBBEAN BAY CLUB, LLC - Florida Company Profile

Company Details

Entity Name: CARIBBEAN BAY CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIBBEAN BAY CLUB, 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: 28 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L02000012964
FEI/EIN Number 320016711

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

Address: 1901 TAMIAMI TRL SOUTH, SUITE A, VENICE, FL, 34293
Mail Address: 1901 TAMIAMI TRL SOUTH, SUITE A, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOUTIER JACQUES Managing Member 1901 S. TAMIAMI TRAIL, VENICE, FL, 34293
GUNDERSON MIKO PESQ. Agent 18401 MURDOCK CIRCLE, PORT CHARLOTTE, FL, 339481088

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-03-02 1901 TAMIAMI TRL SOUTH, SUITE A, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 1901 TAMIAMI TRL SOUTH, SUITE A, VENICE, FL 34293 -
REINSTATEMENT 2003-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-20 18401 MURDOCK CIRCLE, PORT CHARLOTTE, FL 33948-1088 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
NAME CHANGE AMENDMENT 2002-12-26 CARIBBEAN BAY CLUB, LLC -

Documents

Name Date
Reg. Agent Resignation 2013-07-16
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-09
REINSTATEMENT 2003-11-20
Name Change 2002-12-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State