Entity Name: | COLLIER RATTLESNAKE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLLIER RATTLESNAKE, 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: | 28 Aug 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000088194 |
FEI/EIN Number |
260802746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 Anchor Rode Drive, Suite 206, NAPLES, FL, 34103, US |
Mail Address: | 801 Anchor Rode Drive, Suite 205, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER PROPERTY MANAGEMENT, LLC | Manager | - |
GOODMAN BREEN | Agent | 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | GOODMAN BREEN | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 801 Anchor Rode Drive, Suite 206, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 801 Anchor Rode Drive, Suite 206, NAPLES, FL 34103 | - |
LC AMENDMENT | 2015-04-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-22 | 3838 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
LC Amendment | 2015-04-27 |
ANNUAL REPORT | 2015-01-04 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State