Entity Name: | PELICAN CREEK REAL ESTATE DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PELICAN CREEK REAL ESTATE DEVELOPMENT, 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: | 23 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000018469 |
FEI/EIN Number |
202453467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1713 SOUTH WEST HEALTH PARKWAY, SUITE 1, NAPLES, FL, 34109, US |
Mail Address: | 1713 SOUTH WEST HEALTH PARKWAY, SUITE 1, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGANN ROBERT C | Manager | 1713 SW HEALTH PKWY., #1, NAPLES, FL, 34109 |
TAX & FINANCIAL STRATEGISTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2012-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-05-26 | TAX & FINANCIAL STRATEGISTS, LLC | - |
REINSTATEMENT | 2011-05-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-26 | 28089 VANDERBILT DRIVE, SUITE 201, BONITA SPRINGS, FL 34134 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2006-03-17 | 1713 SOUTH WEST HEALTH PARKWAY, SUITE 1, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-17 | 1713 SOUTH WEST HEALTH PARKWAY, SUITE 1, NAPLES, FL 34109 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000275302 | TERMINATED | 1000000148113 | COLLIER | 2009-11-04 | 2030-02-16 | $ 2,640.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-05-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-17 |
LC Amendment | 2012-10-03 |
ANNUAL REPORT | 2012-04-14 |
REINSTATEMENT | 2011-05-26 |
ANNUAL REPORT | 2007-12-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State