Search icon

FORT MYERS BEACH INN, LLC - Florida Company Profile

Company Details

Entity Name: FORT MYERS BEACH INN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORT MYERS BEACH INN, 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: 20 Mar 2002 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: L02000006515
FEI/EIN Number 300192108

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

Address: 211 VIRGINIA AVE., FT. MYERS BEACH, FL, 33931, US
Mail Address: 222 Mango st, Ft Myers Beach, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILLY ROSANNA Managing Member 211 VIRGINIA AVE., FT. MYERS BEACH, FL, 33931
REILLY MICHAEL Managing Member 211 VIRGINIA AVE., FT. MYERS BEACH, FL, 33931
REILLY ROSANNA Agent 222 Mango St, FT. MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 222 Mango St, FT. MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2024-02-09 211 VIRGINIA AVE., FT. MYERS BEACH, FL 33931 -
LC NAME CHANGE 2016-12-27 FORT MYERS BEACH INN, LLC -
REGISTERED AGENT NAME CHANGED 2016-04-26 REILLY, ROSANNA -
REINSTATEMENT 2016-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-30 - -
PENDING REINSTATEMENT 2012-04-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000146428 TERMINATED 1000000028592 06296 0651 2006-06-21 2011-07-06 $ 6,627.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J05000190188 TERMINATED 1000000019246 06007 1397 2005-11-22 2010-12-14 $ 130,865.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-04
LC Name Change 2016-12-27
REINSTATEMENT 2016-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State