Search icon

SNOWLICK MOUNTAIN RANCH, LLC - Florida Company Profile

Company Details

Entity Name: SNOWLICK MOUNTAIN RANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNOWLICK MOUNTAIN RANCH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2017 (8 years ago)
Document Number: L03000049819
FEI/EIN Number NOT APPLICABLE

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

Address: 9200 BONITA BEACH ROAD,, SUITE 105, BONITA SPRINGS, FL, 34135, US
Mail Address: 9200 BONITA BEACH ROAD,, SUITE 105, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMITIS ANTHONY J Manager 9200 BONITA BEACH RD STE 105, BONITA SPRINGS, FL, 34135
PERNETTI MICHAEL E Agent 10100 DEER RUN FARMS RD #202, FORT MYERS, FL, 33712

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-08-06 9200 BONITA BEACH ROAD,, SUITE 105, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-06 9200 BONITA BEACH ROAD,, SUITE 105, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2017-05-31 PERNETTI, MICHAEL ESQ -
REINSTATEMENT 2017-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-11-21 10100 DEER RUN FARMS RD #202, FORT MYERS, FL 33712 -
REINSTATEMENT 2005-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-05-31
REINSTATEMENT 2005-11-21
ANNUAL REPORT 2004-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State