Entity Name: | CLEARWATER BAY CLUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEARWATER BAY CLUB, 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: | 26 Nov 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Apr 2020 (5 years ago) |
Document Number: | L14000183035 |
FEI/EIN Number |
47-2511690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 667 Bay Esplanade, CLEARWATER, FL, 33767, US |
Mail Address: | 667 Bay Esplanade, CLEARWATER, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIEGLER DAVE | Member | 667 Bay Esplanade, CLEARWATER, FL, 33767 |
ZIEGLER DAVID | Manager | 667 BAY ESPLANADE, CLEARWATER, FL, 33767 |
ZIEGLER MARIE | Authorized Member | 667 BAY ESPLANADE, CLEARWATER, FL, 33767 |
Lord Patricia L | Oper | 667 Bay Esplanade, CLEARWATER, FL, 33767 |
ZIEGLER DAVID | Agent | 667 Bay Esplanade, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-04-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-01 | ZIEGLER, DAVID | - |
LC AMENDMENT AND NAME CHANGE | 2019-08-28 | CLEARWATER BAY CLUB, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-28 | 667 Bay Esplanade, CLEARWATER, FL 33767 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 667 Bay Esplanade, CLEARWATER, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 667 Bay Esplanade, CLEARWATER, FL 33767 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-07 |
AMENDED ANNUAL REPORT | 2022-10-31 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-09 |
LC Amendment | 2020-04-01 |
LC Amendment and Name Change | 2019-08-28 |
ANNUAL REPORT | 2019-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State