Entity Name: | SAN CARLOS GROVE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAN CARLOS GROVE 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: |
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: | 01 Jun 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Nov 2019 (5 years ago) |
Document Number: | L06000056131 |
FEI/EIN Number |
204976984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5051 CASTELLO DRIVE, SUITE 222, NAPLES, FL, 34103 |
Mail Address: | c/o ZHP Capital, PO Box 3552, Barrington, IL, 60011-3552, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEREZI ROMEO | Manager | 5051 CASTELLO DRIVE, NAPLES, FL, 34103 |
Tomal Gary | Manager | c/o ZHP Capital, Barrington, IL, 600113552 |
TEREZI ROMEO M | Agent | 5051 CASTELLO DRIVE, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-07 | 5051 CASTELLO DRIVE, SUITE 222, NAPLES, FL 34103 | - |
LC AMENDMENT | 2019-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-13 | 5051 CASTELLO DRIVE, SUITE 222, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-13 | TEREZI, ROMEO MGR | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-13 | 5051 CASTELLO DRIVE, SUITE 222, NAPLES, FL 34103 | - |
LC AMENDMENT | 2011-07-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-01 |
LC Amendment | 2019-11-18 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State