Entity Name: | 2059 TAMIAMI TRAIL EAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2059 TAMIAMI TRAIL EAST, 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: | 03 Dec 2014 (10 years ago) |
Date of dissolution: | 17 Jan 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2020 (5 years ago) |
Document Number: | L14000185448 |
FEI/EIN Number |
47-2662560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 5TH AVENUE SOUTH, SUITE 207, NAPLES, FL, 34102, US |
Mail Address: | 600 5TH AVENUE SOUTH, SUITE 207, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUMANN DOUGLAS | Manager | 500 KINGS TOWN DRIVE, NAPLES, FL, 34102 |
BRUGGER JOHN N | Manager | 600 5TH AVENUE SOUTH, SUITE 207, NAPLES, FL, 34102 |
BRUGGER JOHN N | Agent | 600 5TH AVENUE SOUTH, SUITE 207, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 600 5TH AVENUE SOUTH, SUITE 207, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 600 5TH AVENUE SOUTH, SUITE 207, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 600 5TH AVENUE SOUTH, SUITE 207, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 600 5TH AVENUE SOUTH, SUITE 207, NAPLES, FL 34102 | - |
LC VOLUNTARY DISSOLUTION | 2020-01-17 | - | - |
LC AMENDMENT | 2019-08-30 | - | - |
LC AMENDMENT | 2019-07-02 | - | - |
REINSTATEMENT | 2016-04-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | BRUGGER, JOHN N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-01-17 |
LC Amendment | 2019-08-30 |
LC Amendment | 2019-07-02 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-04-15 |
Florida Limited Liability | 2014-12-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State