Entity Name: | CANTERBURY OAKS OF CLEARWATER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CANTERBURY OAKS OF CLEARWATER, 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: | 08 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000017989 |
FEI/EIN Number |
200842161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1211 N. Westshore Boulevard, ., TAMPA, FL, 33607, US |
Mail Address: | 1211 N. Westshore Boulevard, ., TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUERVO ALFRED J | President | 1211 N. Westshore Boulevard, TAMPA, FL, 33607 |
CUERVO ALFRED J | Agent | 1211 N. Westshore Boulevard, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 1211 N. Westshore Boulevard, ., Suite 306, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 1211 N. Westshore Boulevard, ., Suite 306, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 1211 N. Westshore Boulevard, ., Suite 306, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2005-06-29 | CUERVO, ALFRED J | - |
NAME CHANGE AMENDMENT | 2004-03-16 | CANTERBURY OAKS OF CLEARWATER, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-06-15 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-08-17 |
ANNUAL REPORT | 2005-06-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State