Search icon

EGG HARBOR, LLC - Florida Company Profile

Company Details

Entity Name: EGG HARBOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EGG HARBOR, 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 Jan 2006 (19 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: L06000003080
FEI/EIN Number 030577648

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

Address: 730 GOODLETTE ROAD NORTH, SUITE 100, NAPLES, FL, 34102
Mail Address: 730 GOODLETTE ROAD NORTH, SUITE 100, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERNBACH PAUL Director 730 GOODLETTE RD N STE 100, NAPLES, FL, 34102
COLON GARY Director 730 GOODLETTE RD N STE 100, NAPLES, FL, 34102
BAKER MATTHEW Director 730 GOODLETTE RD N STE 100, NAPLES, FL, 34102
CAMPBELL JOHN Director 730 GOODLETTE RD N STE 100, NAPLES, FL, 34102
JUSTIZ WILLIAM Director 730 GOODLETTE RD N STE 100, NAPLES, FL, 34102
ANDREWS ELAINE Agent 730 GOODLETTE RD N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-02-16 ANDREWS, ELAINE -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 730 GOODLETTE RD N, STE 100, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-07-24
REINSTATEMENT 2007-10-08
Florida Limited Liability 2006-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State