Entity Name: | FS CONDO 3322, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FS CONDO 3322, 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: | 16 Sep 2015 (10 years ago) |
Date of dissolution: | 18 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Oct 2024 (6 months ago) |
Document Number: | L15000157597 |
FEI/EIN Number |
47-5241110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O George Schrenk, 4951 GULF SHORE BOULEVARD NORTH, APT. 803, NAPLES, FL, 34103, US |
Mail Address: | C/O George L. SCHRENK, 4951 GULF SHORE BOULEVARD NORTH, APT. 803, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHRENK George L | Manager | 4951 GULF SHORE BOULEVARD NORTH, APT. 803, NAPLES, FL, 34103 |
Kurnik James | Agent | 1225 8th Avenue South, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-21 | C/O George Schrenk, 4951 GULF SHORE BOULEVARD NORTH, APT. 803, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2024-01-21 | C/O George Schrenk, 4951 GULF SHORE BOULEVARD NORTH, APT. 803, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-07 | Kurnik, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-07 | 1225 8th Avenue South, NAPLES, FL 34102 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-18 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-06 |
AMENDED ANNUAL REPORT | 2021-12-07 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-09-12 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State