Search icon

ESTERO BEACH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ESTERO BEACH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTERO BEACH HOLDINGS, 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: 21 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000046161
FEI/EIN Number 201269521

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

Address: 14513 GLOBAL PARKWAY, FORT MYERS, FL, 33913, US
Mail Address: 14513 GLOBAL PARKWAY, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORRESTER JAMES H Managing Member 1429 COLONIAL BLVD SUITE 201, FORT MYERS, FL, 339071060
CINIELLO PATRICK Managing Member 70 SOUTHPORT DRIVE, BONITA SPRINGS, FL, 34134
FORRESTER JAMES H Agent 1429 COLONIAL BLVD., FORT MYERS, FL, 339071060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000135258 NEMO'S ON THE BEACH EXPIRED 2009-07-16 2014-12-31 - 28351 S. TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-31 14513 GLOBAL PARKWAY, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2016-01-31 14513 GLOBAL PARKWAY, FORT MYERS, FL 33913 -

Documents

Name Date
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State