Search icon

FORT MYERS BEACH PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FORT MYERS BEACH PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORT MYERS BEACH PROPERTIES, 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: 20 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000059719
FEI/EIN Number 86-1247165

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

Address: 1342 Colonial Blvd Suite B11, Fort Myers, FL, 33907, US
Mail Address: 1342 Colonial Blvd Suite B11, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gene Solomon, Co-PR Estate of Sorin Lupu Manager 1342 Colonial Blvd, Fort Myers, FL, 33907
Sylvia Lupu, Co-PR Estate of Sorin Lupu Manager P. O. BOX 60014, FORT MYERS, FL, 33906
Solomon Gene Agent Key West Professional Center, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 1342 Colonial Blvd Suite B11, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2023-02-02 1342 Colonial Blvd Suite B11, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 Key West Professional Center, 1342 Colonial Blvd, B-11, FT. MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2022-01-04 Solomon, Gene -
REINSTATEMENT 2012-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State