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. |
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 |
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 |
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 | - |
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