Entity Name: | FLORIDA ECOSAFARIS AT FOREVER FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA ECOSAFARIS AT FOREVER FLORIDA, 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: | 28 Feb 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000033372 |
FEI/EIN Number |
45-2036626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 SCRUB JAY DR, SARASOTA, FL, 34241, US |
Mail Address: | 7000 SCRUB JAY DR, SARASOTA, FL, 34241, US |
ZIP code: | 34241 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McGonagill George WTrustee | Manager | 7000 SCRUB JAY DR, SARASOTA, FL, 34241 |
Broussard Margaret RMGR | Manager | 7000 SCRUB JAY DR, SARASOTA, FL, 34241 |
McGonagill George W | Agent | 7000 SCRUB JAY DR, SARASOTA, FL, 34241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 7000 SCRUB JAY DR, SARASOTA, FL 34241 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 7000 SCRUB JAY DR, SARASOTA, FL 34241 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | McGonagill, George Williams | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 7000 SCRUB JAY DR, SARASOTA, FL 34241 | - |
CONVERSION | 2013-02-28 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000036609. CONVERSION NUMBER 900000129769 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-20 |
AMENDED ANNUAL REPORT | 2018-05-28 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State