Search icon

CORAL THREE, LLC - Florida Company Profile

Company Details

Entity Name: CORAL THREE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORAL THREE, 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: 04 Nov 2004 (20 years ago)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L04000080077
FEI/EIN Number 201841293

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

Address: 2340 Island Cove Circle, NAPLES, FL, 34109, US
Mail Address: 2340 Island Cove Circle, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUVE ALAN C Manager 2340 Island Cove Circle, NAPLES, FL, 34109
GRIDER CRAIG D Agent 4001 TAMIAMI TRAIL N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 2340 Island Cove Circle, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2013-03-21 2340 Island Cove Circle, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 4001 TAMIAMI TRAIL N, STE 300, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2008-04-29 GRIDER, CRAIG D -
CANCEL ADM DISS/REV 2006-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State