Search icon

CEE BEE'S GROVE, LLC - Florida Company Profile

Company Details

Entity Name: CEE BEE'S GROVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEE BEE'S GROVE, 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: 25 Feb 2004 (21 years ago)
Date of dissolution: 14 Mar 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L04000015011
FEI/EIN Number 263299934

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

Address: 4036 Church Creek Point, Largo, FL, 33774, US
Mail Address: 4036 Church Creek Point, Largo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCHENAL WILLIAM K Manager 4036 Church Creek Point, Largo, FL, 33774
BURCHENAL WILLIAM K Agent 4036 Church Creek Point, Largo, FL, 33774

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 4036 Church Creek Point, Largo, FL 33774 -
REGISTERED AGENT NAME CHANGED 2021-03-30 BURCHENAL, WILLIAM K -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 4036 Church Creek Point, Largo, FL 33774 -
CHANGE OF MAILING ADDRESS 2021-03-30 4036 Church Creek Point, Largo, FL 33774 -
REINSTATEMENT 2019-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Voluntary Dissolution 2022-03-14
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-26
REINSTATEMENT 2019-12-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State