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. |
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 |
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 | - |
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 |
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