Search icon

SAN CARLOS GROVE PROPERTIES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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