Entity Name: | SUR LA MER PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUR LA MER PROPERTIES, 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: | 13 May 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | L04000036766 |
FEI/EIN Number |
200940992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1790 TOWN PARK BLVD., SUITE B, UNIONTOWN, OH, 44685 |
Address: | % JAMES F. CAUDILL, 9010 STRADA STELL COURT, #105, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMRICK DAVID M | Managing Member | 1790 TOWN PARK BLVD., SUITE B, UNIONTOWN, OH, 44685 |
HAMRICK DAVID M | Agent | 2288 HAWKSRIDGE LOOP, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | HAMRICK, DAVID M | - |
CHANGE OF MAILING ADDRESS | 2007-04-27 | % JAMES F. CAUDILL, 9010 STRADA STELL COURT, #105, NAPLES, FL 34109 | - |
REINSTATEMENT | 2006-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-20 | % JAMES F. CAUDILL, 9010 STRADA STELL COURT, #105, NAPLES, FL 34109 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-12-27 | 2288 HAWKSRIDGE LOOP, NAPLES, FL 34105 | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-27 |
REINSTATEMENT | 2006-09-20 |
Reg. Agent Change | 2005-12-27 |
REINSTATEMENT | 2005-10-06 |
Florida Limited Liabilites | 2004-05-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State