Search icon

BUCCANEER BAY ADVENTURES, LLC - Florida Company Profile

Company Details

Entity Name: BUCCANEER BAY ADVENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUCCANEER BAY ADVENTURES, 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: 31 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: L14000017648
FEI/EIN Number 46-4760867

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

Address: 25 Town Center Blvd, Suite C, Clermont, FL, 34714, US
Mail Address: 25 Town Center Blvd, Suite C, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
CLUB EXPLORIA MANAGEMENT, LLC Manager -
Cullens-Sliacky Heather A Secretary 25 Town Center Blvd., Clermont, FL, 34714
Morris Thomas J President 25 Town Center Blvd., Clermont, FL, 34714
Morris Thomas J Chairman 25 Town Center Blvd., Clermont, FL, 34714
Bellacicco Cheryl A Exec 25 Town Center Blvd., Clermont, FL, 34714
Agnew Christopher Chief Financial Officer 25 Town Center Blvd., Clermont, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 25 Town Center Blvd, Suite C, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2022-04-26 25 Town Center Blvd, Suite C, Clermont, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASEE, FL 32301 -
LC AMENDMENT 2017-11-02 - -
REGISTERED AGENT NAME CHANGED 2017-11-02 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-20
LC Amendment 2017-11-02
ANNUAL REPORT 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State