Entity Name: | MONROE CANAL MARINA OF PINE ISLAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONROE CANAL MARINA OF PINE ISLAND 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: |
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: | 11 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2025 (2 months ago) |
Document Number: | L07000050440 |
FEI/EIN Number |
020807429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3105 STRINGFELLOW RD, SAINT JAMES CITY, FL, 33956, UN |
Mail Address: | 3105 STRINGFELLOW RD, SAINT JAMES CITY, FL, 33956 |
ZIP code: | 33956 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVENS DANIEL C | President | 3105 STRINGFELLOW RD, SAINT JAMES CITY, FL, 33956 |
STEVENS STACI B | Secretary | 3105 STRINGFELLOW RD, ST JAMES CITY, FL, 33956 |
STEVENS DANIEL C | Agent | 3105 STRINGFELLOW RD, ST. JAMES CITY, FL, 33956 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-13 | STEVENS, DANIEL CJR. | - |
REINSTATEMENT | 2025-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 3105 STRINGFELLOW RD, SAINT JAMES CITY, FL 33956 UN | - |
REINSTATEMENT | 2010-09-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-29 | 3105 STRINGFELLOW RD, ST. JAMES CITY, FL 33956 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-08 | STEVENS, DANIEL CJR. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000431120 | TERMINATED | 1000001001023 | LEE | 2024-07-02 | 2044-07-10 | $ 1,080.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-13 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9651567101 | 2020-04-15 | 0455 | PPP | 3105 Stringfellow Rd, Saint James City, FL, 33956 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State