Search icon

ESTERO BAYSIDE, LLC - Florida Company Profile

Company Details

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

ESTERO BAYSIDE, 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 Apr 2002 (23 years ago)
Date of dissolution: 04 Jan 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: L02000008325
FEI/EIN Number 010664553

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

Address: 7693 Pebble Creek Cir, NAPLES, FL, 34108, US
Mail Address: 7693 Pebble Creek Cir, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001175452 - 22724 ISLAND PINES WAY, FT MYERS BEACH, FL, 33931 239-463-6971

Filings since 2002-06-03

Form type REGDEX
File number 021-44716
Filing date 2002-06-03
File View File

Key Officers & Management

Name Role Address
WESTHAFER CHARLES D Manager 7693 PEBBLE CREEK CIR #303, NAPLES, FL, 34108
WESTHAFER CHARLES D Agent 7693 Pebble Creek Cir, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 7693 Pebble Creek Cir, #303, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2014-02-05 7693 Pebble Creek Cir, #303, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-05 7693 Pebble Creek Cir, #303, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2008-04-01 WESTHAFER, CHARLES D -

Documents

Name Date
LC Voluntary Dissolution 2016-01-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State