Search icon

OLD CORKSCREW PLANTATION II, LLC - Florida Company Profile

Company Details

Entity Name: OLD CORKSCREW PLANTATION II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD CORKSCREW PLANTATION II, 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: 04 Oct 2002 (23 years ago)
Date of dissolution: 31 May 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 May 2012 (13 years ago)
Document Number: L02000026323
FEI/EIN Number 320035121

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

Address: 26811 SOUTH BAY DRIVE, SUITE 350, BONITA SPRINGS, FL, 34134
Mail Address: 903 E. 104TH STREET, 630, KANSAS CITY, MO, 64131
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUR WEST, LLC Managing Member -
KAPILA SONEET R Agent 1000 SOUTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
MERGER 2012-05-31 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000069082. MERGER NUMBER 700000123107
REGISTERED AGENT NAME CHANGED 2011-07-28 KAPILA, SONEET R -
REGISTERED AGENT ADDRESS CHANGED 2011-07-28 1000 SOUTH FEDERAL HIGHWAY, SUITE 200, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2011-03-31 26811 SOUTH BAY DRIVE, SUITE 350, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 26811 SOUTH BAY DRIVE, SUITE 350, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-07-28
Reg. Agent Resignation 2011-07-27
ANNUAL REPORT 2011-07-25
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State