Search icon

560 31ST ST. S.W., LLC - Florida Company Profile

Company Details

Entity Name: 560 31ST ST. S.W., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

560 31ST ST. S.W., 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: 20 Jun 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000089280
FEI/EIN Number NOT APPLICABLE

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

Address: 560 31ST Street SW, NAPLES, FL, 34119, US
Mail Address: 560 31st Street SW, NAPLES, FL, 34117, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
eastman mark e temp 555 18TH AVENUE SOUTH, NAPLES, FL, 34102
eastman karen s memb 555 18TH AVENUE SOUTH, NAPLES, FL, 34102
Storrar Danielle memb 560 31st Street SW, NAPLES, FL, 34117
Storrar Jeffrey memb 560 31st Street SW, NAPLES, FL, 34117
Storrar Jeffrey Agent 560 31st Street SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 560 31st Street SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 560 31ST Street SW, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2017-01-26 560 31ST Street SW, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2016-02-03 Storrar, Jeffrey -
LC STMNT OF RA/RO CHG 2015-09-08 - -

Documents

Name Date
REINSTATEMENT 2020-12-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-03
CORLCRACHG 2015-09-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-27
Florida Limited Liability 2013-06-20

Date of last update: 01 May 2025

Sources: Florida Department of State