Entity Name: | 8442 SAN CARLOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
8442 SAN CARLOS, 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: | 10 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000068275 |
FEI/EIN Number |
452525477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18101 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908, US |
Mail Address: | 18101 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDON LLOYD A | Manager | 18101 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908 |
GORDON BETTY LOU | Manager | 18101 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908 |
Gordon Betty Lou | Agent | 18101 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | Gordon, Betty Lou | - |
REINSTATEMENT | 2022-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-21 | 18101 S. TAMIAMI TRAIL, FORT MYERS, FL 33908 | - |
REINSTATEMENT | 2014-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-21 | 18101 S. TAMIAMI TRAIL, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2014-11-21 | 18101 S. TAMIAMI TRAIL, FORT MYERS, FL 33908 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-14 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-12 |
REINSTATEMENT | 2014-11-21 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State