Search icon

CIMARRON BAY INVESTMENTS IV, LLC - Florida Company Profile

Company Details

Entity Name: CIMARRON BAY INVESTMENTS IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIMARRON BAY INVESTMENTS IV, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Sep 2022 (3 years ago)
Document Number: L13000050200
FEI/EIN Number 82-1509865

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 135 ORANGE STREET, Palm Harbor, FL, 34683, US
Mail Address: P.O. Box 2565, Muscle shoals, AL, 35662, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powers James K Manager P.O. BOX 1836, Palm Harbor, FL, 34682
Peebles Beverly R Chief Financial Officer P.O. Box 2565, Muscle Shoals, AL, 35662
RAYMOND J. P Agent 625 Court Street, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 135 ORANGE STREET, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2024-02-28 135 ORANGE STREET, Palm Harbor, FL 34683 -
MERGER 2022-09-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000230643
REGISTERED AGENT NAME CHANGED 2018-02-16 RAYMOND, J. PAUL -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 625 Court Street, Suite 200, Clearwater, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-14
Merger 2022-09-15
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State