Search icon

24 CIRCLE GROUP LLC - Florida Company Profile

Company Details

Entity Name: 24 CIRCLE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

24 CIRCLE GROUP 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: 07 Dec 2009 (15 years ago)
Date of dissolution: 23 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2019 (6 years ago)
Document Number: L09000116297
FEI/EIN Number 271466887

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

Address: 2090 W. First Street, FORT MYERS, FL, 33901, US
Mail Address: 2090 W. First Street, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNER GEORGE M Managing Member 2090 W. First Street, FORT MYERS, FL, 33901
Bruner Susan S Managing Member 2090 W. First Street, FORT MYERS, FL, 33901
Bruner George MJr. Agent 2090 W. First Street, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 2090 W. First Street, 1807, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 2090 W. First Street, 1807, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2016-01-22 2090 W. First Street, 1807, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2016-01-22 Bruner, George M, Jr. -
REINSTATEMENT 2012-07-24 - -
PENDING REINSTATEMENT 2012-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-23
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25
REINSTATEMENT 2012-07-24
Florida Limited Liability 2009-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State