Search icon

THE PLACE AT CORKSCREW, LLC - Florida Company Profile

Company Details

Entity Name: THE PLACE AT CORKSCREW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PLACE AT CORKSCREW, 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: 21 Sep 2015 (10 years ago)
Date of dissolution: 14 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2025 (3 months ago)
Document Number: L15000158791
FEI/EIN Number 47-5089134

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

Address: 21101 DESIGN PARC LN, Estero, FL, 33928, US
Mail Address: 21101 DESIGN PARC LN, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cameratta Nicholas Auth 21101 DESIGN PARC LN, Estero, FL, 33928
CAMERATTA JOSEPH Auth 21101 DESIGN PARC LN, Estero, FL, 33928
BLACKSMITH RAYMOND Auth 21101 DESIGN PARC LN, Estero, FL, 33928
Cameratta Dominic Auth 21101 Design Parc Ln, Estero, FL, 33928
Cameratta Dominic Agent 21101 DESIGN PARC LN, Estero, FL, 33928
CORKSCREW FARMS, LLC Member -
EE CORKSCREW, LLC Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 21101 DESIGN PARC LN, 103, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2020-04-10 21101 DESIGN PARC LN, 103, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 21101 DESIGN PARC LN, 103, Estero, FL 33928 -
REGISTERED AGENT NAME CHANGED 2017-01-20 Cameratta, Dominic -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-14
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State