Entity Name: | SNOOK BIGHT MARINA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SNOOK BIGHT MARINA, 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: | 21 Jun 2004 (21 years ago) |
Date of dissolution: | 27 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2019 (5 years ago) |
Document Number: | L04000046152 |
FEI/EIN Number |
201281598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15880 summerlin rd #300, pmb 397, FORT MYERS, FL, 33908, US |
Mail Address: | 15880 summerlin rd #300, pmb 397, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YERKES JOSEPH EJR. | Manager | 15880 summerlin rd #300, FORT MYERS, FL, 33908 |
YERKES JOSEPH EJR | Agent | 15880 summerlin rd #300, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-27 | 15880 summerlin rd #300, pmb 397, FORT MYERS, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-27 | 15880 summerlin rd #300, pmb 397, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2015-02-27 | 15880 summerlin rd #300, pmb 397, FORT MYERS, FL 33908 | - |
LC AMENDMENT | 2014-06-06 | - | - |
LC AMENDMENT | 2014-01-06 | - | - |
LC AMENDMENT | 2013-12-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-01-07 | YERKES, JOSEPH E, JR | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-27 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-27 |
LC Amendment | 2014-06-06 |
ANNUAL REPORT | 2014-01-09 |
LC Amendment | 2014-01-06 |
LC Amendment | 2013-12-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State