Search icon

ESTERO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ESTERO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTERO PROPERTIES, 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: 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: 08 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L01000000342
FEI/EIN Number 593698136

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

Address: 3521 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134
Mail Address: 3838 TAMIAMI TRAIL NORTH, STE. 300, NAPLES, FL, 34103
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAHMS MICHAEL Manager 3521 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134
KD GOODMAN TRUSTEE OF ESTERO INVEST TRUST Manager 3838 TAMIAMI TRAIL N. #300, NAPLES, FL, 34103
GOODMAN BREEN & GIBBS Agent 3838 TAMIAMI TRAIL NORTH, STE. 300, NAPLES, FL, 34103
PHOENIX PHINANCE, INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-02-02 GOODMAN BREEN & GIBBS -
CHANGE OF MAILING ADDRESS 2002-09-12 3521 BONITA BAY BLVD, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-12 3838 TAMIAMI TRAIL NORTH, STE. 300, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-10 3521 BONITA BAY BLVD, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-01-14
Reg. Agent Change 2002-09-12
ANNUAL REPORT 2002-04-10
Florida Limited Liabilites 2001-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State