Search icon

THE CLUB ESTATES II, LLC - Florida Company Profile

Company Details

Entity Name: THE CLUB ESTATES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CLUB ESTATES 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: 21 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000054074
FEI/EIN Number 510521874

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

Address: 5801 PELICAN BAY BLVD., SUITE 103, NAPLES, FL, 34108-2709, US
Mail Address: 5801 PELICAN BAY BLVD., SUITE 103, NAPLES, FL, 34108-2709, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS STANLEY V Managing Member 2033 TRADE CENTER WAY, NAPLES, FL, 34109
ENOCH MONTE L Managing Member 860 MAYTAG ROAD, LAKE GENEVA, WI, 53147
PECK DANIEL D Agent 5801 PELICAN BAY BLVD. STE. 103, NAPLES, FL, 341082709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-08 5801 PELICAN BAY BLVD., SUITE 103, NAPLES, FL 34108-2709 -
CHANGE OF MAILING ADDRESS 2009-07-08 5801 PELICAN BAY BLVD., SUITE 103, NAPLES, FL 34108-2709 -
REGISTERED AGENT NAME CHANGED 2009-07-08 PECK, DANIEL DESQ. -
REGISTERED AGENT ADDRESS CHANGED 2009-07-08 5801 PELICAN BAY BLVD. STE. 103, C/O PECK & PECK, PA, NAPLES, FL 34108-2709 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001139590 LAPSED 06-1588-CA CIR. CT. 20TH JUD. COLLIER FL 2009-04-01 2014-04-13 $220,000.00 BARRY DOWNING, C/O COHEN & GRIGSBY, P.C., 27200 RIVERVIEW CTR., BLVD., STE. 309, BONITA SPRINGS, FL 34134

Documents

Name Date
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-12
Reg. Agent Change 2009-07-08
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-07-28
Florida Limited Liabilites 2004-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State