Search icon

CALOOSA OAKS, LLC - Florida Company Profile

Company Details

Entity Name: CALOOSA OAKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALOOSA OAKS, 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: 07 Dec 2004 (20 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: L04000088171
FEI/EIN Number 202110890

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

Address: 5645 STRAND BLVD, NAPLES, FL, 34110
Mail Address: 5645 STRAND BLVD, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONROY THOMAS J Agent 2210 VANDERBILT BEACH RD, NAPLES, FL, 34109
A.R.B.C. CORPORATION Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 2210 VANDERBILT BEACH RD, SUITE 1201, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 5645 STRAND BLVD, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2006-02-15 5645 STRAND BLVD, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2006-02-15 CONROY, THOMAS JIII -
LC AMENDMENT 2006-02-10 - -

Documents

Name Date
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-24
REINSTATEMENT 2009-03-18
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-15
LC Amendment 2006-02-10
Reg. Agent Change 2006-02-10
Off/Dir Resignation 2006-02-10
ANNUAL REPORT 2005-04-18
Florida Limited Liability 2004-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State