Entity Name: | FORT MYERS BEACH HIDEAWAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORT MYERS BEACH HIDEAWAY, 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: | 13 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Aug 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Aug 2018 (7 years ago) |
Document Number: | L09000078121 |
FEI/EIN Number |
270736895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5607 ESTERO BLVD, FORT MYERS BEACH, FL, 33931, US |
Mail Address: | 2064 ALLOUEZ AVE, GREEN BAY, WI, 54311, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHROEDER CHRISTOPHER | Manager | 2833 BLUE SPRUCE DR, GREEN BAY, WI, 54311 |
Schroeder Scott D | Gene | 1232 SE El Dorado Pkwy, Cape Coral, FL, 33904 |
SCHROEDER CHRISTOPHER | Agent | 5607 Estero Blvd, FORT MYERS Beach, FL, 33931 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000145922 | THE HIDEAWAY AT SANDY BEACH MOTEL | EXPIRED | 2009-08-14 | 2014-12-31 | - | 6150 DIAMOND CENTRE COURT BUILDING 900, FT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-27 | 5607 Estero Blvd, FORT MYERS Beach, FL 33931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 5607 ESTERO BLVD, FORT MYERS BEACH, FL 33931 | - |
CHANGE OF MAILING ADDRESS | 2011-02-24 | 5607 ESTERO BLVD, FORT MYERS BEACH, FL 33931 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-24 | SCHROEDER, CHRISTOPHER | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-08-27 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2011-02-01 |
REINSTATEMENT | 2010-09-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State