Entity Name: | PORT OF THE ISLANDS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PORT OF THE ISLANDS PROPERTIES, 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: | 17 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L05000048978 |
FEI/EIN Number |
202867341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2614 TAMIAMI TRAIL NORTH, SUITE 700, NAPLES, FL, 34103, US |
Mail Address: | 2614 TAMIAMI TRAIL NORTH, SUITE 700, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHUCART JAMES | Manager | 2614 TAMIAMI TRAIL N., SUITE 700, NAPLES, FL, 34103 |
SHUCART CHRISTOPHER | Manager | 2614 TAMIAMI TRAIL N., SUITE 615, NAPLES, FL, 34103 |
DEMPSEY WILL E | Agent | 821 5TH AVE SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-12 | 2614 TAMIAMI TRAIL NORTH, SUITE 700, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2011-01-12 | 2614 TAMIAMI TRAIL NORTH, SUITE 700, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-20 | DEMPSEY, WILL ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-20 | 821 5TH AVE SOUTH, NAPLES, FL 34102 | - |
AMENDMENT | 2005-06-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State