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. |
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 |
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 |
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 |
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 | - |
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