Entity Name: | CORAL ISLE DRIVING RANGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 19 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2023 (2 years ago) |
Document Number: | L02000018369 |
FEI/EIN Number | 52-2373674 |
Address: | 4748 CHAMPIONSHIP DRIVE, NAPLES, FL 34114 |
Mail Address: | 4748 CHAMPIONSHIP DRIVE, NAPLES, FL 34114 |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIECO, JEFFREY S | Agent | 4748 CHAMPIONSHIP DRIVE, NAPLES, FL 34114 |
Name | Role | Address |
---|---|---|
GRIECO, JEFFREY S | Managing Member | 730 BRIARWOOD BLVD., NAPLES, FL 34104 |
NICHOLL, HUNTER J | Managing Member | 3790 Treasure Cove Circle, NAPLES, FL 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-04 | GRIECO, JEFFREY S | No data |
REINSTATEMENT | 2023-01-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2014-12-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-28 | 4748 CHAMPIONSHIP DRIVE, NAPLES, FL 34114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-28 | 4748 CHAMPIONSHIP DRIVE, NAPLES, FL 34114 | No data |
CHANGE OF MAILING ADDRESS | 2003-02-28 | 4748 CHAMPIONSHIP DRIVE, NAPLES, FL 34114 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000458530 | TERMINATED | 1000000443468 | COLLIER | 2013-02-04 | 2033-02-20 | $ 1,786.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
REINSTATEMENT | 2023-01-04 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-18 |
REINSTATEMENT | 2014-12-01 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State