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. |
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 |
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 |
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 | - |
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