Entity Name: | 1411 CAPE CORAL PARKWAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1411 CAPE CORAL PARKWAY 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: |
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: | 01 Aug 2012 (13 years ago) |
Date of dissolution: | 06 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2024 (5 months ago) |
Document Number: | L12000098922 |
FEI/EIN Number |
46-0747417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1715 Cape Coral Parkway West, CAPE CORAL, FL, 33914, US |
Mail Address: | 25 West 81 Street, NEW YORK, NY, 10024, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUFT SAM | Managing Member | 25 West 81 Street, New York, NY, 10024 |
Luft Theresia | Auth | 25 West 81 Street, New york, NY, 10024 |
Adamski Robert C | Agent | 1714 Cape Coral Parkway East, CAPE CORAL, FL, 33904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000095196 | TOLL LAW PLAZA | EXPIRED | 2012-09-28 | 2017-12-31 | - | 1217 CAPE CORAL PARKWAY EAST, #121, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-06 | - | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 1715 Cape Coral Parkway West, 14, CAPE CORAL, FL 33914 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 1715 Cape Coral Parkway West, 14, CAPE CORAL, FL 33914 | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC STMNT OF AUTHORITY | 2015-05-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-11 | Adamski, Robert C | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-11 | 1714 Cape Coral Parkway East, CAPE CORAL, FL 33904 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000620163 | TERMINATED | 1000000761223 | LEE | 2017-10-31 | 2037-11-07 | $ 1,311.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-06 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State