Entity Name: | ESTERO ISLAND BEACH HOUSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ESTERO ISLAND BEACH HOUSE 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: | 29 Aug 2013 (12 years ago) |
Date of dissolution: | 09 Jan 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2025 (4 months ago) |
Document Number: | L13000123022 |
FEI/EIN Number |
46-3927457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3665 Bonita Beach Road, Claudia Metcalfe, Bonita Springs, FL, 34134, US |
Mail Address: | 3665 Bonita Beach Road, Claudia Metcalfe, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METCALFE CLAUDIA | Managing Member | 3665 Bonita Beach Road, Bonita Springs, FL, 34134 |
Nelson Mullins | Agent | 8625 TAMIAMI TRAIL NORTH, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 3665 Bonita Beach Road, Claudia Metcalfe, Suite 1-3, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 3665 Bonita Beach Road, Claudia Metcalfe, Suite 1-3, Bonita Springs, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | Nelson Mullins | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 8625 TAMIAMI TRAIL NORTH, AMERICAN MOMENTUM BANK CENTER | SUITE 202, NAPLES, FL 34108 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-09 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State