Entity Name: | 11660 STRINGFELLOW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
11660 STRINGFELLOW, 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: | 02 Jun 2014 (11 years ago) |
Date of dissolution: | 30 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2023 (2 years ago) |
Document Number: | L14000088397 |
FEI/EIN Number |
47-1000840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18147 DEEP PASSAGE LANE, FT MYERS BEACH, FL, 33931, US |
Mail Address: | 18147 DEEP PASSAGE LANE, FT MYERS BEACH, FL, 33931, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASSELL JAMES | Manager | 18147 DEEP PASSAGE LANE, FT MYERS BEACH, FL, 33931 |
CASSELL JAMES A | Agent | 18147 DEEP PASSAGE LANE, FT MYERS BEACH, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-30 | - | - |
REINSTATEMENT | 2023-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-24 | CASSELL, JAMES A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11660 STRINGFELLOW, LLC VS CARMELLO "CARMEN" NACCARATO, BOKEELIA FARM, LLC, CENTURY 21 SUNBELT REALTY, INC. AND MICHAEL H. SHEVLIN | 6D2023-2581 | 2023-05-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 11660 STRINGFELLOW, LLC |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER D. DONOVAN, ESQ., PAUL A. GIORDANO, ESQ. |
Name | MICHAEL H. SHEVLIN |
Role | Appellee |
Status | Active |
Name | CENTURY 21 SUNBELT REALTY, INC. |
Role | Appellee |
Status | Active |
Name | BOKEELIA FARM, LLC |
Role | Appellee |
Status | Active |
Name | CARMELLO "CARMEN" NACCARATO |
Role | Appellee |
Status | Active |
Representations | ANTHONY MELCHIORRE, ESQ. |
Name | HONORABLE ALANE LABODA |
Role | Judge/Judicial Officer |
Status | Active |
Name | KEVIN KARNES, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-09-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-08-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-08-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2023-08-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | 11660 STRINGFELLOW, LLC |
Docket Date | 2023-07-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ***REDACTED*** LABODA- 1,217 PAGES |
On Behalf Of | KEVIN KARNES, CLERK |
Docket Date | 2023-07-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ STIPULATED NOTICE OF EXTENSION OF TIME//30 - IB DUE 8/17/23 |
On Behalf Of | 11660 STRINGFELLOW, LLC |
Docket Date | 2023-05-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | 11660 STRINGFELLOW, LLC |
Docket Date | 2023-05-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2023-05-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-05-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | 11660 STRINGFELLOW, LLC |
Docket Date | 2023-05-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-30 |
REINSTATEMENT | 2023-03-24 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-16 |
Florida Limited Liability | 2014-06-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State