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. |
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 |
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 |
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 | - | - |
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