Search icon

2261 TROUT COURT, LLC - Florida Company Profile

Company Details

Entity Name: 2261 TROUT COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2261 TROUT COURT, 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: 19 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000000893
FEI/EIN Number 46-5164833

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

Address: 615 Cape Coral Parkway West, Cape Coral, FL, 33914, US
Mail Address: 615 Cape Coral Parkway West, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUGSTER RENE W Manager 615 Cape Coral Parkway West, Cape Coral, FL, 33914
EUGSTER PATRICIA H Manager 615 Cape Coral Parkway West, Cape Coral, FL, 33914
LAW OFFICE OF CONRAD WILLKOMM, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-13 615 Cape Coral Parkway West, Suite 106, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2018-09-13 615 Cape Coral Parkway West, Suite 106, Cape Coral, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 3201 TAMIAMI TRAIL NORTH 2ND FLOOR, NAPLES, FL 34103 -
CONVERSION 2013-12-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000081395. CONVERSION NUMBER 500000137315

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State