Search icon

6100 ESTERO BLVD LLC - Florida Company Profile

Company Details

Entity Name: 6100 ESTERO BLVD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6100 ESTERO BLVD 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: 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: 27 Jul 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Sep 2019 (6 years ago)
Document Number: L15000128146
FEI/EIN Number 47-4794199

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 200 EXCUTIVE WAY SUITE 200, PONTE VEDRA BEACH, FL, 32082
Address: 6100 ESTERO BLVD, FT. MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900QW5CLM3CNQB387 L15000128146 US-FL GENERAL ACTIVE 2015-07-27

Addresses

Legal c/o Milo, Stephen Elias, 200 Excutive Way Suite 200, Ponte Vedra Beach, US-FL, US, 32082
Headquarters 6100 Estero Blvd, Ft. Myers Beach, US-FL, US, 33931

Registration details

Registration Date 2022-03-31
Last Update 2023-04-01
Status LAPSED
Next Renewal 2023-03-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000128146

Key Officers & Management

Name Role Address
MILO STEPHEN Manager 200 EXCUTIVE WAY SUITE 200, PONTE VEDRA BEACH, FL, 32082
MILO STEPHEN E Agent 200 EXCUTIVE WAY SUITE 200, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2019-09-10 - -
REGISTERED AGENT NAME CHANGED 2018-02-24 MILO, STEPHEN ELIAS -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 200 EXCUTIVE WAY SUITE 200, PONTE VEDRA BEACH, FL 32082 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000227464 TERMINATED 1000000740276 LEE 2017-04-10 2037-04-20 $ 2,408.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-26
CORLCDSMEM 2019-09-10
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State