Search icon

SW LELY BAREFOOT, LLC - Florida Company Profile

Company Details

Entity Name: SW LELY BAREFOOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SW LELY BAREFOOT, 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: 09 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000024136
FEI/EIN Number 651043203

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

Address: 7935 AIRPORT PULLING ROAD N., SUITE 220, NAPLES, FL, 34109
Mail Address: 7935 AIRPORT PULLING ROAD N., SUITE 220, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDSMARK ALVIN J Manager 7935 AIRPORT PULLING ROAD N. #220, NAPLES, FL, 34109
KENNETH MASSE Manager 10855 FIELDFAIR DR, NAPLES, FL, 34119
SANDSMARK ALVIN Agent 7935 AIRPORT PULLING ROAD N., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-14 7935 AIRPORT PULLING ROAD N., SUITE 220, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-14 7935 AIRPORT PULLING ROAD N., 220, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2007-08-14 7935 AIRPORT PULLING ROAD N., SUITE 220, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2007-08-14 SANDSMARK, ALVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002090032 LAPSED 2008-004804-CA CIRCUIT COURT COLLIER COUNTY 2009-07-16 2014-07-30 $3,109,683.14 INDIGO REAL ESTATE LLC, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY 10036

Documents

Name Date
REINSTATEMENT 2007-08-14
Florida Limited Liabilites 2005-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State