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. |
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 |
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 | - |
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 | - | - |
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 |
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