Search icon

CABANA BEACH CLUB L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
NEWTOWN CIRCLE, LLC Managing Member -
FUNK RICHARD B Agent 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765

Events

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 -

Documents

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