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. |
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 |
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 |
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 | - |
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