Search icon

PELICAN WAY PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: PELICAN WAY PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PELICAN WAY 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.
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: 23 Jul 2004 (21 years ago)
Date of dissolution: 28 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2023 (2 years ago)
Document Number: L04000054941
FEI/EIN Number NOT APPLICABLE

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

Address: 113 LEANORE CT, NAPLES, FL, 34112, US
Mail Address: 113 LEANORE CT, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWLAND WALTER M Managing Member 113 LEANORE CT, NAPLES, FL, 34112
ROWLAND SHERYL K Managing Member 113 LEANORE CT, NAPLES, FL, 34112
MILLS MARTHA L Managing Member 4400 13TH PLACE, KENOSHA, WI, 53144
ROWLAND WALTER M Agent 113 LEANORE CT, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 113 LEANORE CT, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2015-02-21 113 LEANORE CT, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 113 LEANORE CT, NAPLES, FL 34112 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State