Search icon

ESTRENO PROPERTIES I LLC - Florida Company Profile

Company Details

Entity Name: ESTRENO PROPERTIES I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTRENO PROPERTIES I 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: 08 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000091244
FEI/EIN Number 452773689

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

Address: 955 10TH STREET N., NAPLES, FL, 34102
Mail Address: 955 10TH STREET N., NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'Angelo Michael Dr. Agent 955 10TH STREET N., NAPLES, FL, 34102
FIGLESTHALER WILLIAM Managing Member 955 10TH STREET N., NAPLES, FL, 34102
LUKE STEVEN Manager 955 10TH STREET N., NAPLES, FL, 34102
GUREVITCH EARL Manager 955 10TH STREET N., NAPLES, FL, 34102
D'ANGELO MICHAEL Manager 955 10TH STREET N., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 955 10TH STREET N., NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-10-01 955 10TH STREET N., NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-10-01 955 10TH STREET N., NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 955 10TH STREET N., NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-21 D'Angelo, Michael, Dr. -
REINSTATEMENT 2016-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2016-12-21
ANNUAL REPORT 2012-04-03
Florida Limited Liability 2011-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State