Search icon

THE COTTAGES AT OLD CORKSCREW GOLF CLUB, LLC - Florida Company Profile

Company Details

Entity Name: THE COTTAGES AT OLD CORKSCREW GOLF CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COTTAGES AT OLD CORKSCREW GOLF CLUB, 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: 21 Jan 2010 (15 years ago)
Date of dissolution: 10 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2022 (3 years ago)
Document Number: L10000007595
FEI/EIN Number 27-1719905

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

Address: 17314 Corkscrew Road, ESTERO, FL, 33928, US
Mail Address: 17314 Corkscrew Road, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phil Anderson Holdings II Inc. Manager 17314 Corkscrew Road, ESTERO, FL, 33928
FARMER ROY DIII Manager 17314 Corkscrew Road, ESTERO, FL, 33928
Brooker Clay CEsq. Agent Cheffy Passidomo P.A., Naples, FL, 33402

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-10 - -
LC AMENDMENT 2018-08-29 - -
REGISTERED AGENT NAME CHANGED 2014-01-14 Brooker, Clay C, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 Cheffy Passidomo P.A., 821 Fifth Avenue South, Naples, FL 33402 -
CHANGE OF MAILING ADDRESS 2013-04-21 17314 Corkscrew Road, ESTERO, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 17314 Corkscrew Road, ESTERO, FL 33928 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001043598 TERMINATED 1000000426622 LEE 2012-12-03 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
LC Amendment 2018-08-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State