Entity Name: | 3046 DEL PRADO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3046 DEL PRADO, 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: | 09 Nov 2011 (13 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: | L11000127935 |
FEI/EIN Number |
364713690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1104 SE 46th Lane, #2, Cape Coral, FL, 33904, US |
Address: | C/O Rossman Realty Property Management, 1104 SE 46th Lane, Cape Coral, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chilson Jared | Agent | C/O Rossman Realty Property Management, Cape Coral, FL, 33904 |
ENIGMA REAL ESTATE I, LP | Manager | 5669 La Seyne Place, SAN JOSE, CA, 95138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-07 | C/O Rossman Realty Property Management, 1104 SE 46th Lane, #2, Cape Coral, FL 33904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-07 | C/O Rossman Realty Property Management, 1104 SE 46th Lane, #2, Cape Coral, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2021-01-07 | C/O Rossman Realty Property Management, 1104 SE 46th Lane, #2, Cape Coral, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-07 | Chilson, Jared | - |
LC STMNT OF RA/RO CHG | 2019-04-05 | - | - |
REINSTATEMENT | 2013-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-17 |
CORLCRACHG | 2019-04-05 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State