Search icon

LAKES OF CORKSCREW, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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