Search icon

4110 SNAIL ISLAND COURT LLC - Florida Company Profile

Company Details

Entity Name: 4110 SNAIL ISLAND COURT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4110 SNAIL ISLAND COURT 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: 08 May 2001 (24 years ago)
Last Event: LC AMND STMNT OF AUTHORITY
Event Date Filed: 06 Jan 2015 (10 years ago)
Document Number: L01000007197
FEI/EIN Number 651101007

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

Address: c/o Robert G. Scott, MGR, 4110 Snail Island Court, Boca Grande, FL, 33921, US
Mail Address: c/o Robert G. Scott, MGR, P. O. Box 1503, Boca Grande, FL, 33921, US
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT LETITIA W Manager 4110 Snail Island Court, Boca Grande, FL, 33921
SCOTT ROBERT G Manager 4110 Snail Island Court, Boca Grande, FL, 33921
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 c/o Robert G. Scott, MGR, 4110 Snail Island Court, Boca Grande, FL 33921 -
CHANGE OF MAILING ADDRESS 2022-01-13 c/o Robert G. Scott, MGR, 4110 Snail Island Court, Boca Grande, FL 33921 -
LC AMND STMNT OF AUTHORITY 2015-01-06 - -
LC AMENDED AND RESTATED ARTICLES 2014-04-30 - -
REGISTERED AGENT NAME CHANGED 2012-03-07 CROSS STREET CORPORATE SERVICES, LLC -
REINSTATEMENT 2005-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State