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