Search icon

OLDE CHURCH 811, LLC - Florida Company Profile

Company Details

Entity Name: OLDE CHURCH 811, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLDE CHURCH 811, 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: 01 Jun 2011 (14 years ago)
Date of dissolution: 26 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: L11000063975
FEI/EIN Number 383844813

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

Address: 811 7TH AVENUE SOUTH, NAPLES, FL, 34102
Mail Address: PO BOX 2499, NAPLES, FL, 34106, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEISCHER STEPHEN R Managing Member PO BOX 2499, NAPLES, FL, 34106
Durant Michael L Agent 2210 Vanderbilt Beach Road, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096956 THE CHAPEL GRILL EXPIRED 2012-10-03 2017-12-31 - P.O. BOX 2499, NAPLES, FL, 34106

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 811 7TH AVENUE SOUTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 811 7TH AVENUE SOUTH, NAPLES, FL 34102 -
VOLUNTARY DISSOLUTION 2020-03-26 - -
REGISTERED AGENT NAME CHANGED 2019-03-06 Durant, Michael L -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 2210 Vanderbilt Beach Road, 1201, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2017-01-17 811 7TH AVENUE SOUTH, NAPLES, FL 34102 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-26
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-21
Florida Limited Liability 2011-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State