Search icon

CLEARWATER BAY CLUB, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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