Search icon

FS CONDO 3322, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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