Search icon

LELY RESORT REALTY, LLC - Florida Company Profile

Company Details

Entity Name: LELY RESORT REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LELY RESORT REALTY, 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: 23 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L02000012688
FEI/EIN Number 043695384

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

Address: 2639 Professional Circle, NAPLES, FL, 34119, US
Mail Address: 2639 PROFESSIONAL CIRCLE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCK BRIAN K Manager 2639 Professional Circle, NAPLES, FL, 34119
FERRY JOHN Vice President 2639 Professional Circle, NAPLES, FL, 34119
GELDER KEITH Vice President 2639 Professional Circle, NAPLES, FL, 34119
GOODLETTE COLEMAN JOHNSON ET AL Agent 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 2639 Professional Circle, Suite 101, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2016-04-01 2639 Professional Circle, Suite 101, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2008-04-19 GOODLETTE COLEMAN JOHNSON ET AL -
AMENDMENT AND NAME CHANGE 2003-10-21 LELY RESORT REALTY, LLC -
AMENDMENT AND NAME CHANGE 2003-08-12 STOCK REALTY, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2017-11-15
AMENDED ANNUAL REPORT 2017-10-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State