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. |
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 |
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 |
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 | - | - |
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