Search icon

STRH2030 LLC - Florida Company Profile

Company Details

Entity Name: STRH2030 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRH2030 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Sep 2009 (16 years ago)
Date of dissolution: 22 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: L09000088136
FEI/EIN Number 271408857

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 28441 VERDE LANE, BONITA SPRINGS, FL, 34135, US
Mail Address: 28441 VERDE LANE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN SUSAN M Manager 28441 VERDE LANE, BONITA SPRINGS, FL, 34135
NETELER THEO Managing Member 28441 VERDE LANE, BONITA SPRINGS, FL, 34135
DEBOEST RICHARD DII Managing Member 2030 MCGREGOR BLVD., FORT MYERS, FL, 33901
FITZENHAGEN HEATHER Managing Member 1750 Marlyn Rd, FORT MYERS, FL, 33901
Neteler Theodor Agent 28441 Verde Lane, Bonita Spring, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-11 Neteler, Theodor -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 28441 Verde Lane, Bonita Spring, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-10 28441 VERDE LANE, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2013-09-10 28441 VERDE LANE, BONITA SPRINGS, FL 34135 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-22
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State