Search icon

ALICO EAST FUND, LLC - Florida Company Profile

Company Details

Entity Name: ALICO EAST FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALICO EAST FUND, 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: 29 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000085912
FEI/EIN Number 46-0842937

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

Address: 384 Broad Ave S, NAPLES, FL, 34102, US
Mail Address: PO Box 12079, Naples, FL, 34101, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS CAROL A Chief Financial Officer PO Box 12079, Naples, FL, 34101
PREISS MICHELLE A Vice President PO Box 12079, Naples, FL, 34101
HF REGISTERED AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-15 384 Broad Ave S, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2023-08-15 384 Broad Ave S, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2023-08-15 HF Registered Agents LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-08-15 1715 Monroe St, Ft Myers, FL 33901 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State