Entity Name: | S & L COLONIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S & L COLONIAL, 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: | 14 Mar 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L05000025284 |
FEI/EIN Number |
202488953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2924 MARKETPLACE DRIVE, SUITE 101, FITCHBURG, WI, 53719 |
Address: | 3626 COLONIAL COURT, FT. MYERS, FL, 33913 |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARK CRAIG | Managing Member | 16964 VERONA LANE, NAPLES, FL, 34110 |
LUND ERIC | Managing Member | 3113 KIRKWALL STREET, FITCHBURG, WI, 53711 |
STARK CRAIG | Agent | 16964 VERONA LANE, NAPLES, FL, 34110 |
S & L HOSPITALITY, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 16964 VERONA LANE, NAPLES, FL 34110 | - |
REINSTATEMENT | 2008-06-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-12 | 3626 COLONIAL COURT, FT. MYERS, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2008-06-12 | 3626 COLONIAL COURT, FT. MYERS, FL 33913 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-05-25 | STARK, CRAIG | - |
LC AMENDMENT | 2006-05-25 | - | - |
LC REVOCATION OF DISSOLUTION | 2006-04-24 | - | - |
LC VOLUNTARY DISSOLUTION | 2006-04-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000551579 | TERMINATED | 09-CA-069486 | CIRCUIT COURT LEE COUNTY,FL | 2010-04-20 | 2015-05-03 | $6,028,755.40 | GREENWOOD SECURITY, LLC, PO BOX 508, RICHMOND, IL 60071 |
J10000443710 | TERMINATED | 1000000165359 | LEE | 2010-03-18 | 2030-03-24 | $ 3,607.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-30 |
REINSTATEMENT | 2008-06-12 |
LC Amendment | 2006-05-25 |
Reg. Agent Change | 2006-05-25 |
LC Revocation of Dissolution | 2006-04-24 |
LC Voluntary Dissolution | 2006-04-06 |
Florida Limited Liabilites | 2005-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State