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. |
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 |
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 |
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 | - | - |
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