Search icon

2111 FORREST LANE LLC - Florida Company Profile

Company Details

Entity Name: 2111 FORREST LANE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2111 FORREST LANE 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: 17 Apr 2013 (12 years ago)
Date of dissolution: 16 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2021 (4 years ago)
Document Number: L13000056085
FEI/EIN Number 46-2561647

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

Mail Address: 572 Spinnaker Drive, Marco Island, FL, 34145, US
Address: 2111 FORREST LANE, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN T CLONTZ REVOCABLE TRUST Auth 572 Spinnaker Drive, Marco Island, FL, 34145
CLONTZ STEVEN T Agent 572 Spinnaker Drive, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-25 2111 FORREST LANE, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2018-02-25 2111 FORREST LANE, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-25 572 Spinnaker Drive, Marco Island, FL 34145 -
LC AMENDMENT AND NAME CHANGE 2015-08-10 2111 FORREST LANE LLC -
LC AMENDMENT 2013-09-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-23
LC Amendment and Name Change 2015-08-10
ANNUAL REPORT 2015-01-03
ANNUAL REPORT 2014-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State