Search icon

2059 EAST TRAIL, LLC - Florida Company Profile

Company Details

Entity Name: 2059 EAST TRAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2059 EAST TRAIL, 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: 29 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000094311
FEI/EIN Number 202296853

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

Address: % BRENNAN, MANNA & DIAMOND, 3301 BONITA BEACH ROAD, #100, BONITA SPRINGS, FL, 34134, US
Mail Address: P.O. BOX 89, SAGAPONACK, NY, 11962, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUNKER BRYANT J Manager P.O. BOX 89, SAGAPONACK, NY, 11962
BRENNAN, MANNA & DIAMOND, P.L. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 % BRENNAN, MANNA & DIAMOND, 3301 BONITA BEACH ROAD, #100, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 3301 BONITA BEACH ROAD, SUITE 100, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2011-02-16 % BRENNAN, MANNA & DIAMOND, 3301 BONITA BEACH ROAD, #100, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-03 - -
REGISTERED AGENT NAME CHANGED 2005-10-03 BRENNAN, MANNA & DIAMOND, P.L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-06
Reinstatement 2009-11-03
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-30
REINSTATEMENT 2005-10-03
Florida Limited Liabilites 2004-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State