Search icon

BIG PINK MATLACHA L.L.C. - Florida Company Profile

Company Details

Entity Name: BIG PINK MATLACHA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG PINK MATLACHA L.L.C. 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: 13 Nov 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: L15000191022
FEI/EIN Number 81-3228632

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

Address: 3825 CEITUS PRKWY, CAPE CORAL, FL, 33991, US
Mail Address: 3825 CEITUS PRKWY, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRON DENNIS Authorized Member 3825 CEITUS PRKWY, CAPE CORAL, FL, 33991
CALHOUN DEAN Authorized Member 3821 CEITUS PRKWY, CAPE CORAL, FL, 33991
CALHOUN DEAN H Agent 3825 CEITUS PRKWY, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000083985 MATLACHA COVE INN EXPIRED 2017-08-04 2022-12-31 - 4244 PINE ISLAND ROAD, MATLACHA, FL, 33993

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 Herron, Dennis -
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 3825 CEITUS PRKWY, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2023-01-17 3825 CEITUS PRKWY, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 3825 CEITUS PRKWY, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2022-01-12 CALHOUN, DEAN H. -
LC STMNT OF RA/RO CHG 2017-01-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-27
CORLCRACHG 2017-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State