Search icon

THE ESPLANADE AT DOWNTOWN STUART, LLC - Florida Company Profile

Company Details

Entity Name: THE ESPLANADE AT DOWNTOWN STUART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ESPLANADE AT DOWNTOWN STUART, 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: 17 Mar 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: L06000028593
FEI/EIN Number 204631661

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

Address: 211 S. Colorado Ave., STUART, FL, 34994, US
Mail Address: 211 S. Colorado Ave., STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALE OTTO Managing Member 211 S. Colorado Ave., STUART, FL, 34996
VITALE STEVEN G Agent 13 Knowles Rd., STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT OF AUTHORITY 2015-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 211 S. Colorado Ave., Suite 2, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2014-04-28 211 S. Colorado Ave., Suite 2, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 13 Knowles Rd., STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2007-12-13 VITALE, STEVEN G -

Documents

Name Date
CORLCAUTH 2015-02-26
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-07-08
Reg. Agent Change 2007-12-13
ANNUAL REPORT 2007-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State