Search icon

ALICO WEST FUND, LLC - Florida Company Profile

Company Details

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

ALICO WEST 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: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000086373
FEI/EIN Number 46-0822486

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

Address: 12800 UNIVERSITY DRIVE, SUITE 275, FT. MYERS, FL, 33907
Mail Address: 12800 UNIVERSITY DRIVE, SUITE 275, FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS CAROL A Chief Financial Officer 12800 UNIVERSITY DRIVE, FT. MYERS, FL, 33907
preiss michelle a Vice President 500 5th Avenue South, Naples, FL, 34102
SCHROTENBOER DONALD R Chief Executive Officer 12800 UNIVERSITY DRIVE, FT. MYERS, FL, 33907
preiss michelle a Agent 500 5th Ave South, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102460 CENTERPLACE EXPIRED 2013-10-17 2018-12-31 - C/O PRIVATE EQUITY GROUP LLC, 12800 UNIVERSITY DR, STE 275, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-03-06 preiss, michelle a -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 500 5th Ave South, SUITE 502, Naples, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-26
AMENDED ANNUAL REPORT 2013-09-06
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State