Search icon

THE CLUB AT LITTLE HARBOR, LLC - Florida Company Profile

Company Details

Entity Name: THE CLUB AT LITTLE HARBOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CLUB AT LITTLE HARBOR, 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 Aug 2003 (22 years ago)
Date of dissolution: 21 Apr 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2010 (15 years ago)
Document Number: L03000028529
FEI/EIN Number 651199316

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

Address: 12800 UNIVERSITY DRIVE, SUITE 400, FT MYERS, FL, 33907
Mail Address: 12800 UNIVERSITY DRIVE, SUITE 400, FT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN MICHAEL E Director 12800 UNIVERSITY DR., STE 400, FORT MYERS, FL, 33907
CORDELLO DOUGLAS J Director 12800 UNIVERSITY DR., STE 400, FORT MYERS, FL, 33907
GY CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
LC VOLUNTARY DISSOLUTION 2010-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 12800 UNIVERSITY DRIVE, SUITE 400, FT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2007-04-10 12800 UNIVERSITY DRIVE, SUITE 400, FT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2006-04-13 GY CORPORATE SERVICES, INC. -
NAME CHANGE AMENDMENT 2005-02-23 THE CLUB AT LITTLE HARBOR, LLC -
AMENDMENT 2004-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000405438 LAPSED 09-CA-012647 13 JUDIC CIRC HILLSBOROUGH CO. 2010-02-08 2015-03-15 $86,490.00 DAVID S. CERRATO, 5903 AUDUBON MANOR DRIVE, LITHIA, FL 33547

Documents

Name Date
LC Voluntary Dissolution 2010-04-21
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-07
Name Change 2005-02-23
Amendment 2004-08-25
ANNUAL REPORT 2004-05-14
Florida Limited Liabilites 2003-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State