Search icon

FJR ALICO, LLC - Florida Company Profile

Company Details

Entity Name: FJR ALICO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FJR ALICO, 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: 16 Jun 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000022420
FEI/EIN Number 542114835

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

Address: 4731 BONITA BLVD, 1903, BONITA SPRINGS, FL, 34134, US
Mail Address: 4731 BONITA BLVD, 1903, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTLAKE SCOTT Manager 4731 BONITA BLVD, BONITA SPRINGS, FL, 34134
WESTLAKE SCOTT Agent 4731 BONITA BLVD, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2021-02-11 WESTLAKE, SCOTT -
REINSTATEMENT 2021-02-11 - -
LC AMENDMENT AND NAME CHANGE 2021-02-11 FJR ALICO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 4731 BONITA BLVD, 1903, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2021-02-11 4731 BONITA BLVD, 1903, BONITA SPRINGS, FL 34134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 4731 BONITA BLVD, 1903, BONITA SPRINGS, FL 34134 -

Documents

Name Date
Reinstatement 2021-02-11
LC Amendment and Name Change 2021-02-11
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State