Search icon

ISLE OF CAPRI RESEARCH & ENGINEERING, L.L.C. - Florida Company Profile

Company Details

Entity Name: ISLE OF CAPRI RESEARCH & ENGINEERING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLE OF CAPRI RESEARCH & ENGINEERING, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L00000009618
FEI/EIN Number 651031490

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

Address: 100 NORTH COLLIER BLVD, 807, MARCO ISLAND, FL, 34145, US
Mail Address: 100 NORTH COLLIER BLVD, 807, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINKER FRANKLIN G Manager 100 NORTH COLLIER BLVD, MARCO ISLAND, FL, 34145
WEBSTER RONALD S Agent 800 NORTH COLLIER BOULEVARD, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-23 WEBSTER, RONALD S -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 800 NORTH COLLIER BOULEVARD, 203, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2020-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 100 NORTH COLLIER BLVD, 807, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2012-02-08 100 NORTH COLLIER BLVD, 807, MARCO ISLAND, FL 34145 -

Documents

Name Date
REINSTATEMENT 2020-04-23
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-31

Date of last update: 03 May 2025

Sources: Florida Department of State