Search icon

211 FAIRWAY RIDGE, LLC - Florida Company Profile

Company Details

Entity Name: 211 FAIRWAY RIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

211 FAIRWAY RIDGE, 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: 05 Oct 2004 (21 years ago)
Date of dissolution: 28 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: L04000071939
FEI/EIN Number 753170334

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

Address: 4155 Crayton Road, Naples, FL, 34103, US
Mail Address: 4155 Crayton Road, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELILLO JOHN Managing Member 4155 Crayton Road, Naples, FL, 34103
ALTMAN LYNLEE Managing Member 4155 Crayton Road, Naples, FL, 34103
Cooper Robert AEsq. Agent 2400 First Street, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-13 2400 First Street, Suite 300, Fort Myers, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-13 4155 Crayton Road, #203, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2019-12-13 4155 Crayton Road, #203, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2019-12-13 Cooper, Robert A., Esq. -
REINSTATEMENT 2019-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-28
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State