Entity Name: | BEACHVIEW COTTAGES OF SANIBEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACHVIEW COTTAGES OF SANIBEL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jun 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Oct 2015 (10 years ago) |
Document Number: | L15000103594 |
FEI/EIN Number |
47-4376747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15951 CAPTIVA ROAD, CAPTIVA ISLAND, FL, 33924, US |
Mail Address: | P.O. BOX 249, CAPTIVA, FL, 33924, US |
ZIP code: | 33924 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABCOCK DOUGLAS | Manager | 2512 WULFERT ROAD, SANIBEL, FL, 33957 |
BRYAN RICHARD GJR | Manager | 7532 Dawn Court, LITTLETON, CO, 80125 |
CALVERT GEORGE | Manager | 2985 RENNELLS ROAD, SPRING LAKE, MI, 49456 |
KELLEHER J. M | Manager | 2472 Sunny Knoll Court, PARK CITY, UT, 84060 |
LAPI ANTONINO R | Manager | 4341 WEST GULF DRIVE, SANIBEL, FL, 33957 |
PATEL DILLON | Manager | P.O. BOX 1393, TYBEE ISLAND, GA, 31328 |
EBELINI MARK A | Agent | 1625 HENDRY STREET, FT. MYERS, FL, 33901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000098975 | BEACHVIEW COTTAGES | ACTIVE | 2015-09-28 | 2025-12-31 | - | P.O. BOX 245, CAPTIVA, FL, 33924 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2025-04-03 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-22 | 15951 CAPTIVA ROAD, CAPTIVA ISLAND, FL 33924 | - |
LC AMENDMENT | 2015-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-01 |
LC Amendment | 2015-10-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State