Entity Name: | MADEIRA BAY SOUTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MADEIRA BAY SOUTH, 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: | 21 Dec 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L05000121442 |
FEI/EIN Number |
383732025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7009 Buffalo Drive, LaVergne, TN, 37086, US |
Mail Address: | 7009 Buffalo Drive, LaVergne, TN, 37086, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS SAM J | Managing Member | 860 S. Curtiswood Drive, NASHVILLE, TN, 37204 |
TWIFORD RAINER | Managing Member | 3317 OVERBROOK ROAD, BIRMINGHAM, AL, 35213 |
DUTY J. BRUCE | Managing Member | 7501 BEACON HILL ROAD, MCKINNEY, TX, 75070 |
Zacur and Graham | Agent | 5200 Central Avenue, St. Petersburg, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | Zacur and Graham | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 5200 Central Avenue, St. Petersburg, FL 33707 | - |
LC STMNT OF RA/RO CHG | 2018-06-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 7009 Buffalo Drive, LaVergne, TN 37086 | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 7009 Buffalo Drive, LaVergne, TN 37086 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-04-23 |
CORLCRACHG | 2018-06-07 |
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 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State