Search icon

2059 TAMIAMI TRAIL EAST, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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