Entity Name: | THE FOUNDERS CLUB REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE FOUNDERS CLUB REALTY, 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: | 02 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Aug 2018 (7 years ago) |
Document Number: | L13000048810 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109, US |
Mail Address: | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON MARK D | Manager | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109 |
WILSON STEPHEN G | Manager | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109 |
Van Dien Lisa | Manager | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109 |
VAN DIEN LISA ESQ | Agent | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 2210 VANDERBILT BEACH RD., Ste. 1300, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 2210 VANDERBILT BEACH RD., Ste. 1300, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 2210 VANDERBILT BEACH RD., Ste. 1300, NAPLES, FL 34109 | - |
REINSTATEMENT | 2018-08-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-27 | VAN DIEN, LISA, ESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-10 |
REINSTATEMENT | 2018-08-27 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State