Entity Name: | COCOHATCHEE RIVER MEDICAL CONDOMINIUM UNIT #3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COCOHATCHEE RIVER MEDICAL CONDOMINIUM UNIT #3, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 May 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 10 Aug 2006 (19 years ago) |
Document Number: | L06000053927 |
FEI/EIN Number |
204927684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 212 San Mateo Dr, Bonita Springs, FL, 34134, US |
Address: | 1656 MEDICAL BLVD., 201, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIESEN SCOTT & SUSAN | Manager | 2186 KINGFISH ROAD, NAPLES, FL, 34102 |
WINZENRIED GUY | Manager | 1656 MEDICAL BLVD, STE 301, NAPLES, FL, 34110 |
MECKSTROTH STEVEN | Agent | 1656 MEDICAL BLVD, NAPLES, FL, 34110 |
SAMECKSTROTH ENTERPRISES, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-23 | 1656 MEDICAL BLVD., 201, NAPLES, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-02 | 1656 MEDICAL BLVD., 201, NAPLES, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-21 | 1656 MEDICAL BLVD, 301, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-23 | MECKSTROTH, STEVEN | - |
LC NAME CHANGE | 2006-08-10 | COCOHATCHEE RIVER MEDICAL CONDOMINIUM UNIT #3, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State