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. |
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 |
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 |
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 |
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 | - |
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