Search icon

ESTERO BAY II, LLC - Florida Company Profile

Company Details

Entity Name: ESTERO BAY II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTERO BAY II, 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: 13 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000028417
FEI/EIN Number 341989642

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

Address: 23880 MESSINA COURT, BONITA SPRINGS, FL, 34134, US
Mail Address: 23880 MESSINA COURT, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLARS JAMES A Managing Member 23880 MESSINA COURT, BONITA SPRINGS, FL, 34134
HOLLARS JAMES A Agent 23880 MESSINA CT., BONITA SPRINGS, FL, 34134
HOLLARS ELLEN Secretary 23880 MESSINA COURT, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-31 23880 MESSINA COURT, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2011-01-31 23880 MESSINA COURT, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2010-10-12 HOLLARS, JAMES A -
REGISTERED AGENT ADDRESS CHANGED 2010-10-12 23880 MESSINA CT., BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-13
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-31
Reg. Agent Change 2010-10-12
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State