Entity Name: | CABANA BEACH CLUB L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CABANA BEACH CLUB L.L.C. 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: | 29 Jan 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L04000008467 |
FEI/EIN Number |
200727973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765, US |
Mail Address: | 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWTOWN CIRCLE, LLC | Managing Member | - |
FUNK RICHARD B | Agent | 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2010-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-06-14 | FUNK, RICHARD B | - |
LC AMENDMENT | 2010-06-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-14 | 2119 NE COACHMAN ROAD, CLEARWATER, FL 33765 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-14 | 2119 NE COACHMAN ROAD, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2010-06-14 | 2119 NE COACHMAN ROAD, CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State