Entity Name: | 46TH LANE COURT YARD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
46TH LANE COURT YARD, 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: | 14 Jun 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000062919 |
FEI/EIN Number |
260362936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1322 SE 46TH LN, CAPE CORAL, FL, 33904, US |
Mail Address: | 1322 SE 46TH LN, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JORGE J | Manager | 2748 Lambay Court, CAPE CORAL, FL, 33991 |
ALVAREZ RAFAEL | Manager | 2801 SE 39th Terrace, CAPE CORAL, FL, 33914 |
GONZALEZ JORGE J | Agent | 1322 SE 46TH LN, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 1322 SE 46TH LN, 101, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2021-03-10 | 1322 SE 46TH LN, 101, CAPE CORAL, FL 33904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-10 | 1322 SE 46TH LN, 101, CAPE CORAL, FL 33904 | - |
LC AMENDMENT | 2017-01-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-13 | GONZALEZ, JORGE J | - |
REINSTATEMENT | 2013-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2012-07-16 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-13 |
LC Amendment | 2017-01-13 |
DEBIT MEMO# 022355-A | 2016-11-15 |
LC Amendment | 2016-07-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State