Search icon

SR QUAIL WEST REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SR QUAIL WEST REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SR QUAIL WEST REALTY, 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: 23 May 2012 (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: L12000069988
FEI/EIN Number 45-5396805

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

Address: 2639 Professional Circle, NAPLES, FL, 34119, US
Mail Address: 2639 PROFESSIONAL CIR, STE 101, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCK BRIAN K Manager 2639 PROFESSIONAL CIR, NAPLES, FL, 34119
FERRY JOHN Vice President 2639 Professional Circle, NAPLES, FL, 34119
GELDER KEITH Vice President 2639 Professional Circle, NAPLES, FL, 34119
COLEMAN, YOVANOVICH & KOESTER, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000061312 QUAIL WEST REALTY EXPIRED 2012-06-20 2017-12-31 - 2647 PROFESSIONAL CIRCLE SUITE 1201, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-15 2639 Professional Circle, #101, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2016-04-29 2639 Professional Circle, #101, NAPLES, FL 34119 -
LC AMENDMENT 2012-07-09 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2017-11-15
AMENDED ANNUAL REPORT 2017-10-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State