Search icon

MADEIRA BAY PARTNERS IV, LLC - Florida Company Profile

Company Details

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

MADEIRA BAY PARTNERS 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: 11 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2017 (8 years ago)
Document Number: L14000059846
FEI/EIN Number 46-5518200

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

Address: 2325 Ulmerton Rd Ste 20, Clearwater, FL, 33762, US
Mail Address: 2325 Ulmerton Rd Suite 20, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS SAM J Manager 559 LAKEVIEW CIRCLE, MT. JULIET, TN, 37122
BULLARD FRED BJR Manager 2325 ULMERTON ROAD, CLEARWATER, FL, 33762
Bullard Karol K Member 2325 Ulmerton Rd Ste 20, Clearwater, FL, 33762
GRAHAM PETER D Agent 5200 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 2325 Ulmerton Rd Ste 20, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2018-03-07 2325 Ulmerton Rd Ste 20, Clearwater, FL 33762 -
LC AMENDMENT 2017-08-17 - -
REGISTERED AGENT NAME CHANGED 2017-08-17 GRAHAM, PETER D -
REGISTERED AGENT ADDRESS CHANGED 2017-08-17 5200 CENTRAL AVENUE, ST. PETERSBURG, FL 33707 -
LC NAME CHANGE 2014-04-17 MADEIRA BAY PARTNERS IV, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-07
LC Amendment 2017-08-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State