Entity Name: | LAKES OF CORKSCREW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKES OF CORKSCREW, 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 Dec 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000135774 |
FEI/EIN Number |
453971778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21101 DESIGN PARC LN, ESTERO, FL, 33928, US |
Mail Address: | 21101 Design Parc, Estero, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMERATTA COMPANIES II, LLC | Manager | - |
CAMERATTA NICHOLAS R | Auth | 21101 Design Parc Ln, ESTERO, FL, 33928 |
BLACKSMITH RAYMOND | Auth | 21101 Design Parc Ln, Estero, FL, 33928 |
CAMERATTA DOMINIC | Auth | 21101 Design Parc Ln, ESTERO, FL, 33928 |
CAMERATTA DOMINIC | Agent | 21101 Design Parc Ln., Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 21101 DESIGN PARC LN, 103, ESTERO, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 21101 DESIGN PARC LN, 103, ESTERO, FL 33928 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 21101 Design Parc Ln., 103, Estero, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2012-07-11 | CAMERATTA, DOMINIC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-12-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State