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. |
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 |
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 |
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 | - |
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