Entity Name: | MADEIRA BEACH SEAFOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MADEIRA BEACH SEAFOOD, 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: | 16 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000052244 |
FEI/EIN Number |
45-5056951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13613 GULF BLVD, MADEIRA BEACH, FL, 33708, US |
Mail Address: | PO BOX 8127, MADEIRA BEACH, FL, 33738, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRYNN COLM | Managing Member | 22 SUNNYVALE ROAD, Port Washington, NY, 11050 |
GIAMPIETRO LINDA | Manager | 14856 LYONS RIDGE DR, MORRISON, CO, 80465 |
STELCER DANIEL | Managing Member | 4 RICHARDS ROAD, PORT WASHINGTON, NY, 11050 |
SPAETH DEBRA A | Agent | 13613 GULF BLVD, Madeira Beach, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | SPAETH, DEBRA A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 13613 GULF BLVD, Madeira Beach, FL 33708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-26 | 13613 GULF BLVD, MADEIRA BEACH, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2014-01-26 | 13613 GULF BLVD, MADEIRA BEACH, FL 33708 | - |
LC AMENDMENT | 2012-08-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-19 |
AMENDED ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State