Entity Name: | MADEIRA BAY MARINA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MADEIRA BAY MARINA, 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: | 12 Jul 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000051553 |
FEI/EIN Number |
710969614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7009 Buffalo Drive, LaVergne, TN, 37086, US |
Address: | 13205 GULF BLVD, MADEIRA BEACH, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zacur and Graham | Agent | 5200 Central Avenue, St. Petersburg, FL, 33707 |
LEWIS SAM | Managing Member | 860 Curtiswood Drive, NASHVILLE, TN, 37204 |
DUTY J. BRUCE | Managing Member | 7501 BEACON HILL ROAD, MCKINNEY, TX, 75070 |
TWIFORD RAINER | Managing Member | 3317 OVERBROOK ROAD, BIRMINGHAM, AL, 35213 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | Zacur and Graham | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 5200 Central Avenue, St. Petersburg, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 13205 GULF BLVD, SUITE C, MADEIRA BEACH, FL 33708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-27 | 13205 GULF BLVD, SUITE C, MADEIRA BEACH, FL 33708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State