Search icon

CLEARWATER BEACH DEVELOPMENT, LLC

Company Details

Entity Name: CLEARWATER BEACH DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 02 Jul 2003 (22 years ago)
Date of dissolution: 30 Jul 2013 (12 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 30 Jul 2013 (12 years ago)
Document Number: M03000002160
FEI/EIN Number 200076312
Address: 2200 BISCAYNE BLVD., MIAMI, FL, 33137
Mail Address: 2200 BISCAYNE BLVD., MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
DUCHMAN BRIAN President 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Vice President

Name Role Address
CHRISTENBURY SHARON Vice President 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Secretary

Name Role Address
DACHOH SHLOMO Secretary 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Treasurer

Name Role Address
DE ALMAGRO PABLO Treasurer 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Managing Member

Name Role
CLEARWATER BEACH HOLDINGS, LLC Managing Member

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2013-07-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-09 2200 BISCAYNE BLVD., MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2007-11-09 2200 BISCAYNE BLVD., MIAMI, FL 33137 No data

Documents

Name Date
LC Withdrawal 2013-07-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-08-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State