Search icon

DEL MAR RETAIL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: DEL MAR RETAIL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEL MAR RETAIL CENTER, 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: 11 Feb 2004 (21 years ago)
Date of dissolution: 07 Sep 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2010 (15 years ago)
Document Number: L04000011134
FEI/EIN Number 753145486

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

Address: 7785 DAVIS BLVD, NAPLES, FL, 34104, US
Mail Address: C/O COLONIAL SQ. REALTY, POST OFFICE BOX 10608, NAPLES, FL, 34101, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOGAU KURT Managing Member 8196 S. TEMPE COURT, AURORA, CO, 80016
GLOGAU JOANNE Managing Member 8196 S. TEMPE COURT, AURORA, CO, 80016
WEBER CHRIS Managing Member 8196 S. TEMPE COURT, AURORA, CO, 80016
WEBER SHERRY Managing Member 8196 S. TEMPE COURT, AURORA, CO, 80016
COLONIAL SQUARE REALTY, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-09-07 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 1048 GOODLETTE ROAD #201, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 7785 DAVIS BLVD, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2008-03-24 7785 DAVIS BLVD, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2007-12-03 COLONIAL SQUARE REALTY, INC. -
NAME CHANGE AMENDMENT 2004-08-09 DEL MAR RETAIL CENTER, LLC -

Documents

Name Date
LC Voluntary Dissolution 2010-09-07
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-24
Reg. Agent Change 2007-12-03
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-02-28
Name Change 2004-08-09
Florida Limited Liability 2004-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State