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. |
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 |
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 |
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 | - | - |
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