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. |
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 |
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 |
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 | - | - |
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 |
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