Search icon

MADEIRA BAY MARINA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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