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. |
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 |
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 |
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 | - | - |
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