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: |
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: | 11 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2025 (4 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 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State