Search icon

6794 PELICAN BAY, LLC - Florida Company Profile

Company Details

Entity Name: 6794 PELICAN BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6794 PELICAN BAY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2020 (4 years ago)
Document Number: L12000082100
FEI/EIN Number 46-1899637

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

Address: 6794 PELICAN BAY BOULEVARD, NAPLES, FL, 34108, US
Mail Address: 1522 Chalone Ct, Crown Point, IN, 46307, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON CAROL E Manager 941 ALDERBROOKE COURT, CROWN POINT, IN, 46307
MASON TIM Manager 10413 SILVER MAPLE DRIVE, SAINT JOHN, IN, 46373
HOFER TODD Manager 1522 Chalone Ct, CROWN POINT, IN, 46307
Hofer Todd A Agent 6794 Pelican Bay Boulevard, Crown Point, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-11-13 6794 Pelican Bay Boulevard, Crown Point, FL 34108 -
REINSTATEMENT 2020-11-13 - -
CHANGE OF MAILING ADDRESS 2020-11-13 6794 PELICAN BAY BOULEVARD, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2020-11-13 Hofer, Todd A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 6794 PELICAN BAY BOULEVARD, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-24
LC Amendment 2016-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State