Entity Name: | TERRA CEIA BAY CLUBHOUSE AND GOLF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERRA CEIA BAY CLUBHOUSE AND GOLF, 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: | 20 Jun 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L05000061135 |
FEI/EIN Number |
203040546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1320 33RD STREET W, PALMETTO, FL, 34221, US |
Address: | 2802 TERRA CEIA BAY BLVD., PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESTON WHITING H | Manager | 1320 33RD STREET W, PALMETTO, FL, 34221 |
PRESTON WHITING H | Agent | 1320 33RD STREET W, PALMETTO, FL, 34221 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000154661 | GROVE HOUSE GRILL | EXPIRED | 2009-09-11 | 2014-12-31 | - | 1320 33RD STREET W, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-17 | 2802 TERRA CEIA BAY BLVD., PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2011-03-17 | 2802 TERRA CEIA BAY BLVD., PALMETTO, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-17 | 1320 33RD STREET W, PALMETTO, FL 34221 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State